About

Registered Number: 04668836
Date of Incorporation: 18/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, BS40 8UW

 

Woodoo Design Ltd was registered on 18 February 2003 with its registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Woodoo Design Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRY, Kevin 21 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FRY, Alison Mary 01 April 2005 19 January 2007 1
LOWRY, Gemma 21 February 2003 01 April 2005 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 03 April 2007
353 - Register of members 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 28 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 26 November 2004
225 - Change of Accounting Reference Date 26 November 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.