WOOD & CO. (SURVEYORS) LIMITED

01405477
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Apr 2018 capital Statement of capital (Section 108) 3 Buy now
17 Apr 2018 insolvency Solvency Statement dated 28/03/18 1 Buy now
17 Apr 2018 resolution Resolution 4 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 3 Buy now
07 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
16 Mar 2016 officers Termination of appointment of director (Christopher Robin Leslie Phillips) 1 Buy now
11 Jan 2016 annual-return Annual Return 8 Buy now
11 Jan 2016 officers Change of particulars for director (Hugh Jordan Mcgeever) 2 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
02 Jan 2015 annual-return Annual Return 9 Buy now
02 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
02 Jan 2015 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
02 Jan 2015 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
02 Jan 2015 officers Change of particulars for director (Mr David Cowans) 2 Buy now
29 Oct 2014 accounts Annual Accounts 5 Buy now
06 Jan 2014 annual-return Annual Return 8 Buy now
06 Jan 2014 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
03 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
11 Jun 2013 officers Appointment of director (Mr David Cowans) 2 Buy now
11 Jun 2013 officers Termination of appointment of secretary (Christina Ye) 1 Buy now
11 Jun 2013 officers Appointment of director (Mr Christopher Robin Leslie Phillips) 2 Buy now
11 Jun 2013 officers Appointment of secretary (Christopher Paul Martin) 2 Buy now
29 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2013 annual-return Annual Return 6 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 6 Buy now
22 Sep 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 officers Termination of appointment of director (Andrew Jenkinson) 1 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
04 Oct 2010 accounts Annual Accounts 12 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Hugh Mcgeever) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
08 Oct 2009 officers Change of particulars for director (Alan James Inglis) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Andrew Timothy Jenkinson) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Christina Hong Ye) 1 Buy now
07 Oct 2009 officers Change of particulars for director (Hugh Mcgeever) 2 Buy now
16 Feb 2009 auditors Auditors Resignation Company 1 Buy now
26 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
27 Oct 2008 officers Director appointed alan james inglis 1 Buy now
13 Oct 2008 officers Appointment terminated secretary robin johnson 1 Buy now
10 Oct 2008 officers Appointment terminated director dominic joseph lavelle 1 Buy now
07 Oct 2008 officers Director appointed andrew timothy jenkinson 1 Buy now
03 Oct 2008 officers Secretary appointed christina hong ye 1 Buy now
03 Sep 2008 accounts Annual Accounts 6 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW 1 Buy now
30 Jul 2008 officers Director appointed hugh mcgeever 2 Buy now
29 Jul 2008 officers Appointment terminated director nigel davis 1 Buy now
29 Jul 2008 officers Appointment terminated secretary juliet bellis 1 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
08 Feb 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
02 Dec 2007 officers New director appointed 7 Buy now
21 Nov 2007 mortgage Particulars of mortgage/charge 16 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
22 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
19 Dec 2006 auditors Auditors Resignation Company 1 Buy now
21 Aug 2006 accounts Annual Accounts 6 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
03 May 2006 officers Director's particulars changed 1 Buy now
10 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
12 Sep 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
13 Apr 2005 accounts Annual Accounts 8 Buy now
31 Jan 2005 officers Director resigned 1 Buy now
04 Jan 2005 officers New secretary appointed 2 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ 1 Buy now
24 Dec 2004 officers Secretary resigned 1 Buy now
23 Dec 2004 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
16 Nov 2004 officers New director appointed 3 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
04 Nov 2004 officers New director appointed 3 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
31 Aug 2004 accounts Annual Accounts 9 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
12 Feb 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
04 May 2003 accounts Annual Accounts 9 Buy now
10 Feb 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
06 Mar 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
09 Jan 2002 officers Director resigned 1 Buy now
08 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Dec 2001 accounts Accounting reference date extended from 31/12/01 to 30/06/02 1 Buy now
14 Dec 2001 address Registered office changed on 14/12/01 from: 10 charterhouse square london EC1M 6LQ 1 Buy now
11 Dec 2001 officers New director appointed 4 Buy now
11 Dec 2001 officers New director appointed 3 Buy now
10 Dec 2001 officers Director resigned 1 Buy now
10 Dec 2001 officers Director resigned 1 Buy now
10 Dec 2001 officers Director resigned 1 Buy now
09 Aug 2001 accounts Annual Accounts 9 Buy now
17 Jan 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now