CARWOOD BDS LIMITED

Register to unlock more data on OkredoRegister

CARWOOD BDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07144603

Incorporation date

03/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Herald Way, Binley, Coventry, West Midlands CV3 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon23/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon11/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon16/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon28/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon14/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon13/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/09/2018
Termination of appointment of Peter John Boardman as a director on 2018-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-08-31
dot icon28/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon07/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon09/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr David Neal on 2016-02-02
dot icon04/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Termination of appointment of Andrew James Graham as a director on 2015-09-08
dot icon02/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2014
Accounts for a small company made up to 2013-08-31
dot icon11/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon10/05/2013
Accounts for a small company made up to 2012-08-31
dot icon03/05/2013
Termination of appointment of Paul Hemingway as a director
dot icon08/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Andrew Graham as a secretary
dot icon21/03/2012
Appointment of Mr Nigel Walter Pond as a secretary
dot icon21/03/2012
Appointment of Mr Andrew James Graham as a director
dot icon21/03/2012
Appointment of Mr Nigel Walter Pond as a director
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/07/2011
Current accounting period shortened from 2012-02-28 to 2011-08-31
dot icon17/05/2011
Memorandum and Articles of Association
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2011
Termination of appointment of Paul Hemingway as a secretary
dot icon10/05/2011
Appointment of Kevin Mulholland as a director
dot icon10/05/2011
Appointment of Mr Gary Ronald Carter as a director
dot icon10/05/2011
Appointment of Peter John Boardman as a director
dot icon10/05/2011
Appointment of Andrew Graham as a secretary
dot icon10/05/2011
Registered office address changed from Unit D Gillett Street Ind Estate Gillett Street Hull East Yorkshire HU3 4JF on 2011-05-10
dot icon10/05/2011
Certificate of change of name
dot icon10/05/2011
Change of name notice
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon21/02/2011
Registered office address changed from 132 Beverley Road Kirk Ella Hull HU10 7HA England on 2011-02-21
dot icon08/06/2010
Director's details changed for Mr Dav Neal on 2010-05-14
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2010
Certificate of change of name
dot icon07/04/2010
Resolutions
dot icon03/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Peter John
Director
05/05/2011 - 31/08/2018
6
Pond, Nigel Walter
Secretary
20/03/2012 - Present
-
Hemingway, Paul
Secretary
03/02/2010 - 05/05/2011
-
Neal, David
Director
03/02/2010 - Present
-
Graham, Andrew
Secretary
05/05/2011 - 20/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARWOOD BDS LIMITED

CARWOOD BDS LIMITED is an(a) Active company incorporated on 03/02/2010 with the registered office located at Herald Way, Binley, Coventry, West Midlands CV3 2RQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARWOOD BDS LIMITED?

toggle

CARWOOD BDS LIMITED is currently Active. It was registered on 03/02/2010 .

Where is CARWOOD BDS LIMITED located?

toggle

CARWOOD BDS LIMITED is registered at Herald Way, Binley, Coventry, West Midlands CV3 2RQ.

What does CARWOOD BDS LIMITED do?

toggle

CARWOOD BDS LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for CARWOOD BDS LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-08-31.