About

Registered Number: 02951763
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Woodshouse, River Way, Harlow, Essex, CM20 2DP

 

Founded in 1994, Woods Building Services Ltd are based in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Petri, David, Petri, Tara Jane, Pienaar, David James, Solen, Joanne, Goddard, Katy, Hannah, Steven Edward, Lovitt, Ian, Monty, Jacques Joseph, Phillips, David Leonard Oliver, Read, Paul William, Williams, Craig Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRI, David 14 March 2003 - 1
PETRI, Tara Jane 14 March 2003 - 1
PIENAAR, David James 01 October 2009 - 1
SOLEN, Joanne 19 July 2018 - 1
GODDARD, Katy 20 October 1999 14 March 2003 1
HANNAH, Steven Edward 20 January 2011 01 April 2013 1
LOVITT, Ian 22 July 1994 14 March 2003 1
MONTY, Jacques Joseph 01 September 2003 23 December 2005 1
PHILLIPS, David Leonard Oliver 16 February 2017 27 March 2020 1
READ, Paul William 26 April 2010 31 October 2012 1
WILLIAMS, Craig Richard 16 February 2017 23 February 2018 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR01 - N/A 21 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 03 August 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 04 July 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
MR01 - N/A 16 April 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 01 August 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 07 July 2015
MR01 - N/A 22 December 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 21 August 2014
MR01 - N/A 15 August 2014
AA - Annual Accounts 16 April 2014
AA01 - Change of accounting reference date 17 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA01 - Change of accounting reference date 13 February 2013
AD01 - Change of registered office address 11 February 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 26 July 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 25 May 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AP01 - Appointment of director 02 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 October 2009
AAMD - Amended Accounts 27 January 2009
225 - Change of Accounting Reference Date 23 January 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 30 July 2007
395 - Particulars of a mortgage or charge 22 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 10 March 2006
AA - Annual Accounts 07 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AUD - Auditor's letter of resignation 07 April 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 09 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 25 September 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 18 August 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 09 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1995
363s - Annual Return 20 November 1995
395 - Particulars of a mortgage or charge 02 September 1995
287 - Change in situation or address of Registered Office 15 June 1995
288 - N/A 10 October 1994
288 - N/A 10 October 1994
287 - Change in situation or address of Registered Office 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Debenture 19 February 2007 Fully Satisfied

N/A

Charge of deposit 08 March 2006 Outstanding

N/A

Rent deposit bond 16 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.