MICHAEL WOOD AND SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Change of name notice

View Document

15/02/2415 February 2024 Resolutions

View Document

13/02/2413 February 2024 Restoration by order of the court

View Document

13/02/2413 February 2024 Termination of appointment of Michael Terence Wood as a director on 2021-05-26

View Document

13/02/2413 February 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Appointment of Mark Alexander Wood as a director on 2021-05-26

View Document

13/02/2413 February 2024 Appointment of Adam Miles Wood as a director on 2021-05-26

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TERENCE WOOD

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE WOOD / 01/04/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ASHA KHOSLA

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 173 ROSEMARY HILL ROAD LITTLE ASTON SUTTON COLDFIELD B74 4HS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 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