T G WOOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

15/03/2315 March 2023 Appointment of Mrs Jane Wood as a director on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Change of details for Mrs. Jane Wood as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Secretary's details changed for Jane Wood on 2022-10-21

View Document

25/10/2225 October 2022 Change of details for Mr Shaun Duncan Wood as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Director's details changed for Mr Shaun Duncan Wood on 2022-10-21

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 30-38 DOCK STREET LEEDS LS10 1JF

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE WOOD / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DUNCAN WOOD / 01/10/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM BCL ACCOUNTANTS LIMITED CHARTERED ACCOUNTANTS UNIT 6, 30-38 DOCK STREET LEEDS LS10 1JF

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WOOD / 01/01/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0712 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: BATES CHAPMAN LONGLEY CHARTERED ACCOUNTANTS 30-38 DOCK STREET LEEDS LS10 1JF

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 £ IC 100/96 13/10/06 £ SR 4@1=4

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: GEORGE STANLEY HOUSE 59-61 FALSGRAVE ROAD, SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

13/03/0113 March 2001 AUDITOR'S RESIGNATION

View Document

02/11/002 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 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