AKWOOD PROPERTY CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-02-29

View Document

23/04/2423 April 2024 Auditor's resignation

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-02-28

View Document

01/09/231 September 2023 Registered office address changed from 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT to 1 Cambridge Road Sandy Bedfordshire SG19 1JE on 2023-09-01

View Document

01/09/231 September 2023 Secretary's details changed for Hyde & Lewis Ltd on 2023-09-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-02-28

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Accounts for a small company made up to 2021-02-28

View Document

14/10/2114 October 2021 Director's details changed for Mr Alan Brian Porter on 2021-09-23

View Document

14/10/2114 October 2021 Director's details changed for Mr Alan Brian Porter on 2021-09-23

View Document

14/10/2114 October 2021 Change of details for Mr Alan Brian Porter as a person with significant control on 2021-09-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD HUTCHINSON

View Document

26/11/1926 November 2019 CESSATION OF LLOYD JAMES HUTCHINSON AS A PSC

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 ALTER ARTICLES 23/11/2018

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN ARMSTRONG / 22/11/2017

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN ARMSTRONG / 22/11/2017

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN ARMSTRONG / 22/11/2017

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR LLOYD JAMES HUTCHINSON / 01/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD JAMES HUTCHINSON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR LLOYD JAMES HUTCHINSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

23/04/1323 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 ARTICLES OF ASSOCIATION

View Document

04/12/124 December 2012 ALTER ARTICLES 16/11/2012

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINDSAY BYGRAVES / 31/03/2011

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINDSAY BYGRAVES / 22/07/2010

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HYDE & LEWIS LTD / 31/03/2010

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN ARMSTRONG / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC BYGRAVES / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN PORTER / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARNOLD MERTON JONES / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINDSAY BYGRAVES / 31/03/2010

View Document

29/12/0929 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR MARK LINDSAY BYGRAVES

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 21 SILVER STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1AY

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BYGRAVES / 03/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PORTER / 23/04/2009

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

05/09/085 September 2008 PREVSHO FROM 31/03/2008 TO 28/02/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ARMSTRONG / 06/05/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PORTER / 15/05/2008

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON BUTCHER

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 19A LONDON ROAD SANDY BEDFORDSHIRE SG19 1HA

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; CHANGE OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: MAGNOLIA HOUSE 18 MARKET SQUARE SANDY BEDFORDSHIRE SG19 1LA

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ALTER MEM AND ARTS 24/02/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: THE MANOR HOUSE 11 SHORTMEAD ST BIGGLESWADE BEDS SG18 0AT

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 £ NC 600/500000 12/06/91

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 NC INC ALREADY ADJUSTED 12/06/91

View Document

01/07/911 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 ANNUAL RETURN MADE UP TO 20/01/87

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