About

Registered Number: 04609377
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1 Sett End Road West, Shadsworth Business Park, Blackburn, BB1 2QJ

 

Woodtech Ltd was founded on 05 December 2002 with its registered office in Blackburn. This organisation has 2 directors listed as Buchan, John David, Wright, Duncan John. We do not know the number of employees at Woodtech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, John David 19 March 2003 03 October 2012 1
WRIGHT, Duncan John 19 March 2003 18 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 21 December 2018
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 19 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AD01 - Change of registered office address 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 10 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 16 April 2013
AA01 - Change of accounting reference date 18 February 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 11 October 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 16 December 2010
AD04 - Change of location of company records to the registered office 16 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 18 May 2004
225 - Change of Accounting Reference Date 29 January 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.