INWOOD PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Director's details changed for Mr Martin James Inwood on 2024-11-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NORMAN INWOOD / 23/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES INWOOD / 23/05/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM PETERBOROUGH HOUSE 3 THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB

View Document

20/03/1720 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM MALLARD CLOSE EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0JF

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED WOODWAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/01/17

View Document

25/01/1725 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1611 April 2016 SECOND FILING WITH MUD 29/12/15 FOR FORM AR01

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/02/1612 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES INWOOD / 01/09/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NORMAN INWOOD / 01/09/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NORMAN INWOOD / 01/09/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1319 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/03/128 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/02/1116 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN INWOOD

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY INGA INWOOD

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN SIDNEY INWOOD / 29/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON NORMAN INWOOD / 29/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES INWOOD / 29/12/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / INGA LISE INWOOD / 29/12/2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/06; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE NN1 5PN

View Document

26/01/0526 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 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