M & C WOOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Total exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 19/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 14/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM GLENMORE ALLITHWAITE ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7EN ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/03/184 March 2018 04/10/17 STATEMENT OF CAPITAL GBP 11

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/02/1822 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 6 NEW STREET COCKERMOUTH CUMBRIA CA13 0EP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/15

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/12/1317 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

03/04/133 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 CURRSHO FROM 28/02/2014 TO 30/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOOD

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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