THE WOOD MONKEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 54 Oldwyk Basildon SS16 4NY England to 1 Bradden Cottages Bradden Lane Gaddesden Row Hemel Hempstead HP2 6HZ on 2024-03-18

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/05/1918 May 2019 REGISTERED OFFICE CHANGED ON 18/05/2019 FROM 54 OLDWYK BASILDON SS16 4NY ENGLAND

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 48 SUDE HILL NEW MILL HOLMFIRTH WEST YORKSHIRE HD9 7BS ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 3 CRODINGLEY FARM COURT THONG LANE THONGSBRIDGE HOLMFIRTH HD9 3TH ENGLAND

View Document

01/07/161 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM C/O C/O BEST4BUSINESS ACCOUNTANTS & CO. LTD KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, SECRETARY BEST4BUSINESS LIMITED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 16/05/2013

View Document

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JAMES DENTON / 01/06/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JAMES DENTON / 01/04/2011

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED ASH INNOVATION (LONDON) LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

23/12/1023 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JAMES DENTON / 01/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 01/10/2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAMEZ MOHABATY

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED ROWAN JAMES DENTON

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED GREEN LIGHT GLOBAL LTD CERTIFICATE ISSUED ON 20/01/10

View Document

12/01/1012 January 2010 CHANGE OF NAME 08/01/2010

View Document

12/01/1012 January 2010 NAME CHANGE 08/01/2010

View Document

21/12/0921 December 2009 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED RAMEZ CYRUS MOHABATY

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR DARREN WAITE

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR ISABEL APPIO

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 1ST FLOOR, SOUTHDOWNS HOUSE STATION ROAD PETERSFIELD HAMPSHIRE GU32 3ET

View Document

08/09/098 September 2009 SECRETARY APPOINTED BEST4BUSINESS LIMITED

View Document

15/05/0915 May 2009 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