Aberystwyth
Ceredigion
SY23 3DP
Wales
Secretary Name | Mr David Stephen Wood |
---|---|
Status | Closed |
Appointed | 15 February 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 November 2023) |
Role | Company Director |
Correspondence Address | Aaron & Partners Llp 5-7 Grosvenor Court (Ste140.3 Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Dr Sheo Kumar Tandon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 61 Maeshendre Waunfawr Aberystwyth Ceredigion SY23 3PS Wales |
Secretary Name | Mrs Kusum Tandon |
---|---|
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Maes Crugiau Rhydyfelin Aberystwyth Ceredigion SY23 4PP Wales |
Secretary Name | Mrs Janice Wood |
---|---|
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 21a Glanyrafon Industrial Estate Aberystwyth Ceredigion SY23 3JQ Wales |
Director Name | Kusum Tandon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Maeshendre Waunfawr Aberystwyth Ceredigion SY23 3PS Wales |
Director Name | Janice Wood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gweldir Clarach Aberystwyth Ceredigion SY23 3DP Wales |
Registered Address | Aaron & Partners Llp 5-7 Grosvenor Court (Ste140.3) Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 April 2016 | Termination of appointment of Janice Wood as a secretary on 15 February 2016 (1 page) |
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Termination of appointment of Janice Wood as a director on 15 February 2016 (1 page) |
1 April 2016 | Appointment of Mr David Stephen Wood as a secretary on 15 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr David Stephen Wood as a secretary on 15 February 2016 (2 pages) |
1 April 2016 | Termination of appointment of Kusum Tandon as a director on 15 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Janice Wood as a secretary on 15 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Janice Wood as a director on 15 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Kusum Tandon as a director on 15 February 2016 (1 page) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
26 October 2015 | Resolutions
|
26 October 2015 | Resolutions
|
20 October 2015 | Registered office address changed from 44 Maes Crugiau Rhydyfelin Aberystwyth Ceredigion SY23 4PP United Kingdom to Unit 21a Glanyrafon Industrial Estate Aberystwyth Ceredigion SY23 3JQ on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 44 Maes Crugiau Rhydyfelin Aberystwyth Ceredigion SY23 4PP United Kingdom to Unit 21a Glanyrafon Industrial Estate Aberystwyth Ceredigion SY23 3JQ on 20 October 2015 (2 pages) |
15 October 2015 | Change of name notice (2 pages) |
15 October 2015 | Change of name notice (2 pages) |
15 October 2015 | Company name changed woods building supplies (wales) LTD.\certificate issued on 15/10/15
|
15 October 2015 | Company name changed woods building supplies (wales) LTD.\certificate issued on 15/10/15
|
8 October 2015 | Termination of appointment of Sheo Kumar Tandon as a director on 22 September 2015 (2 pages) |
8 October 2015 | Appointment of Janice Wood as a director on 22 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Kusum Tandon as a secretary on 22 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Kusum Tandon as a secretary on 22 September 2015 (2 pages) |
8 October 2015 | Appointment of Kusum Tandon as a director on 22 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Sheo Kumar Tandon as a director on 22 September 2015 (2 pages) |
8 October 2015 | Appointment of Kusum Tandon as a director on 22 September 2015 (3 pages) |
8 October 2015 | Appointment of Janice Wood as a director on 22 September 2015 (3 pages) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|