P A WOOD ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-22

View Document

22/02/2422 February 2024 Annual accounts for year ending 22 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

14/12/2314 December 2023 Change of details for Mr Peter Alfred Wood as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Peter Alfred Wood on 2023-12-14

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-22

View Document

22/02/2322 February 2023 Annual accounts for year ending 22 Feb 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

22/02/2222 February 2022 Annual accounts for year ending 22 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

22/02/2122 February 2021 Annual accounts for year ending 22 Feb 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

22/02/2022 February 2020 Annual accounts for year ending 22 Feb 2020

View Accounts

20/02/2020 February 2020 22/02/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 PREVSHO FROM 23/02/2019 TO 22/02/2019

View Document

22/02/1922 February 2019 Annual accounts for year ending 22 Feb 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ALFRED WOOD / 10/12/2018

View Document

23/11/1823 November 2018 PREVSHO FROM 24/02/2018 TO 23/02/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM EBENEZER HOUSE RYECROFT NEWCASTLE STAFFS ST5 2BE

View Document

23/05/1823 May 2018 24/02/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVSHO FROM 25/02/2017 TO 24/02/2017

View Document

23/02/1823 February 2018 Annual accounts for year ending 23 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 26 February 2016

View Document

27/02/1727 February 2017 CURRSHO FROM 27/02/2016 TO 26/02/2016

View Document

24/02/1724 February 2017 Annual accounts for year ending 24 Feb 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED WOOD / 04/01/2012

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Accounts

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 11 FENPARK INDUSTRIAL ESTATE PARK LANE FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3JP

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED WOOD / 09/01/2012

View Document

14/12/1114 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY SHELAGH WOOD

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED WOOD / 16/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELAGH ELIZABETH WOOD / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED WOOD / 20/11/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 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