DUNCANS WOOD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-08-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-30 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 06/12/236 December 2023 | Registered office address changed from 17 Mayo Lane Bexhill-on-Sea TN39 5EA England to Bexhill Road Ninfield East Sussex TN39 5JP on 2023-12-06 |
| 30/11/2330 November 2023 | Termination of appointment of Kym Celia Saunders as a director on 2023-11-17 |
| 30/11/2330 November 2023 | Termination of appointment of Kym Celia Saunders as a secretary on 2023-11-17 |
| 30/11/2330 November 2023 | Cessation of Kym Saunders as a person with significant control on 2023-11-17 |
| 30/11/2330 November 2023 | Notification of Skinners Sheds Limited as a person with significant control on 2023-11-17 |
| 30/11/2330 November 2023 | Appointment of Mr Dee-Day Shane White as a director on 2023-11-17 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 07/07/237 July 2023 | Micro company accounts made up to 2022-08-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 07/04/227 April 2022 | Confirmation statement made on 2019-08-21 with updates |
| 07/04/227 April 2022 | Micro company accounts made up to 2019-08-31 |
| 07/04/227 April 2022 | Micro company accounts made up to 2020-08-31 |
| 07/04/227 April 2022 | Restoration by order of the court |
| 07/04/227 April 2022 | Confirmation statement made on 2020-08-21 with updates |
| 07/04/227 April 2022 | Confirmation statement made on 2021-08-21 with updates |
| 10/09/1910 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 25/06/1925 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/06/1912 June 2019 | APPLICATION FOR STRIKING-OFF |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DUNCAN-BROWN |
| 23/07/1823 July 2018 | DIRECTOR APPOINTED MISS KYM CELIA SAUNDERS |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM CHERRY COTTAGE MARSHLANDS LANE HEATHFIELD EAST SUSSEX TN21 8EX |
| 23/07/1823 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYM SAUNDERS |
| 23/07/1823 July 2018 | CESSATION OF CHRISTINE DUNCAN BROWN AS A PSC |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
| 15/01/1715 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
| 11/05/1611 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 24/09/1524 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 21/08/1421 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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