About

Registered Number: 04339402
Date of Incorporation: 13/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 Rill Cottages, Aylesbeare, Exeter, EX5 2BR,

 

Based in Exeter, Wunderwood Ltd was established in 2001. We don't currently know the number of employees at Wunderwood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Anne Elizabeth 24 February 2010 - 1
UNDERHILL, Elaine Ann 02 April 2002 - 1
UNDERHILL, Terence John 24 February 2010 - 1
WOODHEAD, Penny 24 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
UNDERHILL, Elaine Ann 24 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 January 2020
CS01 - N/A 21 December 2019
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AP03 - Appointment of secretary 18 March 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 January 2005
363s - Annual Return 10 January 2004
AA - Annual Accounts 16 October 2003
287 - Change in situation or address of Registered Office 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 23 October 2002
225 - Change of Accounting Reference Date 22 October 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
CERTNM - Change of name certificate 14 March 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 2002 Outstanding

N/A

Legal mortgage 15 October 2002 Outstanding

N/A

Legal mortgage 01 May 2002 Outstanding

N/A

Debenture 28 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.