About

Registered Number: 04382819
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 8 Ramsgill Drive, Ilford, IG2 7TR,

 

Having been setup in 2002, Woodstyle Kitchens & Bedrooms Ltd have registered office in Ilford, it's status is listed as "Active". This organisation has 2 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UBBI, Malkit Singh 27 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
UBBI, Kalvinder Kaur 27 February 2002 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 08 April 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 05 April 2006
CERTNM - Change of name certificate 20 January 2006
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 06 May 2004
225 - Change of Accounting Reference Date 25 November 2003
363s - Annual Return 18 April 2003
287 - Change in situation or address of Registered Office 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 November 2004 Outstanding

N/A

Debenture deed 15 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.