About

Registered Number: 04478400
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Mulberry House, 18a Ashfield Lane, Chislehurst, Kent, BR7 6LQ

 

Woodland Hardware Ltd was registered on 05 July 2002, it has a status of "Active". Vadukul, Kanchan, Vadukul, Kanchan, Vadukul, Madhusudan are the current directors of Woodland Hardware Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VADUKUL, Kanchan 21 January 2013 - 1
VADUKUL, Madhusudan 05 July 2002 21 January 2013 1
Secretary Name Appointed Resigned Total Appointments
VADUKUL, Kanchan 05 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 15 July 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 30 July 2019
PSC01 - N/A 30 July 2019
AA - Annual Accounts 24 April 2019
DISS40 - Notice of striking-off action discontinued 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
AA - Annual Accounts 10 April 2018
PSC01 - N/A 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 12 July 2016
CH01 - Change of particulars for director 12 July 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 May 2012
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 July 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 01 September 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 19 August 2004
363s - Annual Return 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
RESOLUTIONS - N/A 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
CERTNM - Change of name certificate 16 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.