About

Registered Number: 04017037
Date of Incorporation: 19/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 82 Bradgate Road, Catford, London, SE6 4TR

 

Founded in 2000, Woodham Enterprises Ltd have registered office in London. The companies directors are listed as Morris, Victor, Morris, Nwenenda in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Victor 19 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Nwenenda 19 June 2000 11 April 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 15 March 2020
CS01 - N/A 29 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 13 March 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 01 July 2017
TM02 - Termination of appointment of secretary 12 April 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 20 June 2013
AA01 - Change of accounting reference date 31 May 2013
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 03 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
353 - Register of members 03 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 04 May 2007
AAMD - Amended Accounts 26 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
363s - Annual Return 20 January 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 10 April 2002
363s - Annual Return 15 August 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.