About

Registered Number: 03307144
Date of Incorporation: 24/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit K County Park, Avenue Two Station Lane, Witney, Oxfordshire, OX28 4YD,

 

Wychwood Water Systems Ltd was founded on 24 January 1997 and has its registered office in Witney, it's status at Companies House is "Active". The company currently employs 11-20 staff. The companies directors are listed as Wood, Peter John, Wood, Brenda Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Peter John 24 January 1997 - 1
WOOD, Brenda Joan 24 January 1997 14 January 2020 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 01 November 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 31 January 2001
RESOLUTIONS - N/A 09 February 2000
RESOLUTIONS - N/A 09 February 2000
RESOLUTIONS - N/A 09 February 2000
287 - Change in situation or address of Registered Office 03 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 28 January 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 20 February 1998
363a - Annual Return 20 February 1998
225 - Change of Accounting Reference Date 20 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.