About

Registered Number: 03766840
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 87 Streatfield Road, Harrow, Middlesex, HA3 9BW

 

Woodlands Builders Ltd was registered on 07 May 1999, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 2 directors listed as Mepani, Nanbai Harji, Mepani, Harji Parbat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEPANI, Nanbai Harji 06 May 2005 - 1
MEPANI, Harji Parbat 27 August 1999 06 May 2005 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 26 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 May 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 28 May 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 22 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 08 June 2006
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 26 July 2001
287 - Change in situation or address of Registered Office 26 July 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 08 June 2000
225 - Change of Accounting Reference Date 13 October 1999
CERTNM - Change of name certificate 16 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.