N. WOOD COMPUTING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY NORMA WOOD

View Document

29/06/1529 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN WOOD / 18/05/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM OLD COACH HOUSE STABLES COURT 67A UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DU

View Document

14/03/0814 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

22/05/0122 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UW

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company