About

Registered Number: 06644926
Date of Incorporation: 14/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

 

Based in Hemel Hempstead, Hertfordshire, Woodpecker Building Services Ltd was established in 2008. There are 4 directors listed as Apted, Malcolm Godfrey, White, David Paul, Temple Secretaries Limited, Company Directors Limited for Woodpecker Building Services Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APTED, Malcolm Godfrey 14 July 2008 - 1
WHITE, David Paul 14 July 2008 - 1
COMPANY DIRECTORS LIMITED 14 July 2008 14 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 14 July 2008 14 July 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 14 March 2017
CH01 - Change of particulars for director 17 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 01 June 2011
AA01 - Change of accounting reference date 13 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 29 July 2009
225 - Change of Accounting Reference Date 17 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.