About

Registered Number: 04017037
Date of Incorporation: 19/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 82 Bradgate Road, Catford, London, SE6 4TR

 

Established in 2000, Woodham Enterprises Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House. We don't know the number of employees at 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.