D WOOD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Registration of a charge

View Document

04/08/214 August 2021 Registration of a charge

View Document

21/07/2121 July 2021 Registration of charge 079159730004, created on 2021-07-16

View Document

02/07/212 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/04/2122 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079159730001

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 079159730002

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 079159730003

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/10/181 October 2018 PREVSHO FROM 31/08/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED D & E WOOD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY ELEANOR WOOD

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR WOOD

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079159730001

View Document

04/12/144 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 PREVSHO FROM 31/01/2015 TO 31/08/2014

View Document

05/03/145 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/02/149 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED DAVID THOMAS WOOD

View Document

27/01/1227 January 2012 SECRETARY APPOINTED ELEANOR WOOD

View Document

26/01/1226 January 2012 COMPANY NAME CHANGED MELLOWTONE LTD CERTIFICATE ISSUED ON 26/01/12

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS ELEANOR WOOD

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 3

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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