P A WOOD ESTATES LIMITED

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 2024-12-16 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-24

View Document

24/02/2424 February 2024 Annual accounts for year ending 24 Feb 2024

View Accounts

18/12/2318 December 2023 Director's details changed for Peter Alfred Wood on 2023-12-14

View Document

18/12/2318 December 2023 Change of details for Mr Peter Alfred Wood as a person with significant control on 2023-12-14

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-24

View Document

24/02/2324 February 2023 Annual accounts for year ending 24 Feb 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-24

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

24/02/2224 February 2022 Annual accounts for year ending 24 Feb 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

24/02/2124 February 2021 Annual accounts for year ending 24 Feb 2021

View Accounts

23/02/2123 February 2021 24/02/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

24/02/2024 February 2020 Annual accounts for year ending 24 Feb 2020

View Accounts

20/02/2020 February 2020 24/02/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 PREVSHO FROM 25/02/2019 TO 24/02/2019

View Document

24/02/1924 February 2019 Annual accounts for year ending 24 Feb 2019

View Accounts

22/02/1922 February 2019 25/02/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

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

View Document

23/11/1823 November 2018 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

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

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

24/02/1824 February 2018 26/02/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

24/11/1724 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

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

View Document

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

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 16 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 16 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

23/12/1323 December 2013 Annual return made up to 16 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

04/01/134 January 2013 Annual return made up to 16 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

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED WOOD / 31/12/2010

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

16/12/0916 December 2009 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