About

Registered Number: 06882674
Date of Incorporation: 21/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Athenaeum House, Carminnow Road Industrial Estate, Bodmin, Cornwall, PL31 1EP

 

Woof Wear Ltd was founded on 21 April 2009 with its registered office in Bodmin, it's status at Companies House is "Active". This business has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTON, Alice Victoria 21 April 2009 - 1
FELTON, John Christopher 21 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 24 April 2019
SH06 - Notice of cancellation of shares 28 March 2019
SH03 - Return of purchase of own shares 28 March 2019
AA - Annual Accounts 20 February 2019
SH06 - Notice of cancellation of shares 29 May 2018
SH03 - Return of purchase of own shares 01 May 2018
CS01 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 25 April 2017
SH06 - Notice of cancellation of shares 19 April 2017
SH03 - Return of purchase of own shares 19 April 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 March 2016
SH06 - Notice of cancellation of shares 19 November 2015
SH03 - Return of purchase of own shares 19 November 2015
MR04 - N/A 13 August 2015
MR01 - N/A 10 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 26 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
AR01 - Annual Return 20 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 17 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 16 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2012
AA - Annual Accounts 10 January 2012
RESOLUTIONS - N/A 06 January 2012
MEM/ARTS - N/A 06 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2010
RESOLUTIONS - N/A 03 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2010
SH08 - Notice of name or other designation of class of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 23 April 2010
AA01 - Change of accounting reference date 08 February 2010
395 - Particulars of a mortgage or charge 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
RESOLUTIONS - N/A 26 May 2009
123 - Notice of increase in nominal capital 26 May 2009
CERTNM - Change of name certificate 22 April 2009
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2015 Outstanding

N/A

Legal assignment 03 July 2009 Fully Satisfied

N/A

Debenture 27 May 2009 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 26 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.