WOOD'S CONTRACTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-04-04 with no updates

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Micro company accounts made up to 2023-07-18

View Document

24/07/2424 July 2024 Current accounting period shortened from 2023-07-24 to 2023-07-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-25 to 2023-07-24

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-07-18

View Document

23/07/2323 July 2023 Previous accounting period shortened from 2022-07-26 to 2022-07-25

View Document

18/07/2318 July 2023 Annual accounts for year ending 18 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-07-31

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

18/07/2218 July 2022 Annual accounts for year ending 18 Jul 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

23/11/2123 November 2021 Registered office address changed from Ground Floor 20 High Street 20 High Street Ellesmere Shropshire SY12 0EP United Kingdom to Ground Floor 20 High Street Ellesmere SY12 0EP on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Secretariat & Fiscal Limited as a person with significant control on 2021-11-22

View Document

23/11/2123 November 2021 Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA to Ground Floor 20 High Street 20 High Street Ellesmere Shropshire SY12 0EP on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Colin George Howe as a director on 2021-11-22

View Document

19/11/2119 November 2021 Appointment of Secretariat & Fiscal Limited as a director on 2021-11-12

View Document

30/10/2130 October 2021 Micro company accounts made up to 2020-07-31

View Document

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

View Accounts

30/07/2130 July 2021 Current accounting period shortened from 2020-07-30 to 2020-07-29

View Document

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

View Accounts

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/06/1920 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

03/02/183 February 2018 CURRSHO FROM 31/10/2017 TO 31/01/2017

View Document

03/02/183 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/02/183 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CURRSHO FROM 28/04/2017 TO 31/10/2016

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY JESSICA HARVEY

View Document

03/01/183 January 2018 SECRETARY APPOINTED MARGARET HOHMANN

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WOOD

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, NO UPDATES

View Document

28/04/1728 April 2017 CURRSHO FROM 29/04/2016 TO 28/04/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

04/04/164 April 2016 SECRETARY APPOINTED JESSICA HARVEY

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 23 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts for year ending 23 Apr 2015

View Accounts

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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