TOM WOODS INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
05/12/225 December 2022 | Change of details for Mr Thomas David Benedict Woods as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Change of details for Ms Anna Kathryn Bradley as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/03/2228 March 2022 | Registered office address changed from 128 Rawreth Lane Rayleigh Essex SS6 9RR to 17 King Street London SW1Y 6QU on 2022-03-28 |
25/11/2125 November 2021 | Change of details for Ms Anna Kathryn Bradley as a person with significant control on 2021-01-01 |
25/11/2125 November 2021 | Director's details changed for Thomas David Benedict Woods on 2021-01-01 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID BENEDICT WOODS / 03/12/2019 |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID BENDICT WOODS / 03/12/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
13/12/1713 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS WOODS / 24/11/2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BENEDICT WOODS / 01/12/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BENEDICT WOODS / 14/12/2015 |
15/12/1515 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/12/1412 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BENEDICT WOODS / 16/12/2013 |
17/12/1317 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/12/1221 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/01/1218 January 2012 | Annual return made up to 21 November 2011 with full list of shareholders |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BENEDICT WOODS / 01/11/2011 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/01/114 January 2011 | Annual return made up to 21 November 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/01/1021 January 2010 | Annual return made up to 21 November 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BENEDICT WOODS / 20/01/2010 |
20/01/1020 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOODS / 20/11/2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
31/12/0731 December 2007 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0618 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0618 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/03/067 March 2006 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
08/01/038 January 2003 | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 22 STIRLING AVENUE LEIGH ON SEA ESSEX SS9 3PP |
22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
22/01/0222 January 2002 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 |
14/12/0114 December 2001 | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | NEW SECRETARY APPOINTED |
04/12/004 December 2000 | NEW DIRECTOR APPOINTED |
04/12/004 December 2000 | DIRECTOR RESIGNED |
04/12/004 December 2000 | SECRETARY RESIGNED |
21/11/0021 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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