CHRIS WOOD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
05/08/245 August 2024 | Termination of appointment of Elliot Christopher Wood as a director on 2024-08-02 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Micro company accounts made up to 2022-05-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/10/2210 October 2022 | Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2022-10-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WOOD |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
28/05/1828 May 2018 | REGISTERED OFFICE CHANGED ON 28/05/2018 FROM C/O PERRIGO CONSULTANTS LIMITED OLD ANGLO HOUSE MITTON STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9AQ |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WOOD / 28/05/2015 |
28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
23/02/1423 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, SECRETARY SANDRA HIPWELL |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR ELLIOT CHRISTOPHER WOOD |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 4 PARK LANE INDUSTRIAL ESTATE PARK LANE KIDDERMINSTER WORCS DY11 6TJ UNITED KINGDOM |
19/09/1219 September 2012 | DISS40 (DISS40(SOAD)) |
18/09/1218 September 2012 | FIRST GAZETTE |
18/09/1218 September 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/06/1125 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WOOD / 01/11/2009 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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