About

Registered Number: 05580829
Date of Incorporation: 03/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Based in Hornchurch, Essex, Woods Allen It Ltd was registered on 03 October 2005. We don't currently know the number of employees at the business. Woods, Hannah Margaret, Woods, Kenneth Digby are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Kenneth Digby 03 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Hannah Margaret 03 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 26 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 13 October 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 10 November 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 28 June 2006
225 - Change of Accounting Reference Date 24 May 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.