MICHAEL WOOD AND SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2415 February 2024 | Resolutions |
15/02/2415 February 2024 | Change of name notice |
15/02/2415 February 2024 | Resolutions |
13/02/2413 February 2024 | Restoration by order of the court |
13/02/2413 February 2024 | Termination of appointment of Michael Terence Wood as a director on 2021-05-26 |
13/02/2413 February 2024 | Certificate of change of name |
13/02/2413 February 2024 | Appointment of Mark Alexander Wood as a director on 2021-05-26 |
13/02/2413 February 2024 | Appointment of Adam Miles Wood as a director on 2021-05-26 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TERENCE WOOD |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1015 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE WOOD / 01/04/2010 |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, SECRETARY ASHA KHOSLA |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/07/0931 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | SECRETARY'S PARTICULARS CHANGED |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 173 ROSEMARY HILL ROAD LITTLE ASTON SUTTON COLDFIELD B74 4HS |
26/06/0626 June 2006 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | 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