TETTENHALL WOOD LIMITED

02701137
50 OAK HILL WOLVERHAMPTON ENGLAND WV3 9AA

Documents

Documents
Date Category Description Pages
12 Dec 2024 accounts Annual Accounts 10 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 10 Buy now
17 May 2023 mortgage Registration of a charge 51 Buy now
25 Apr 2023 officers Appointment of director (Mrs Sabeena Khanna) 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 10 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2022 accounts Annual Accounts 10 Buy now
24 Jun 2021 mortgage Registration of a charge 83 Buy now
17 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2021 officers Termination of appointment of secretary (Christopher John Rudge) 1 Buy now
17 Jun 2021 officers Termination of appointment of director (Christopher John Rudge) 1 Buy now
17 Jun 2021 officers Termination of appointment of director (Andrew John Millard) 1 Buy now
17 Jun 2021 officers Appointment of director (Mr Vinayak Khanna) 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 11 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 10 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 11 Buy now
17 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 12 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 accounts Annual Accounts 7 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
07 Mar 2016 accounts Annual Accounts 7 Buy now
18 Feb 2016 officers Appointment of director (Mr Christopher John Rudge) 2 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 7 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 8 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
19 Apr 2013 officers Change of particulars for secretary (Christopher John Rudge) 2 Buy now
04 Mar 2013 accounts Annual Accounts 9 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 9 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 8 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 accounts Annual Accounts 8 Buy now
28 Apr 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
28 Apr 2009 officers Director's change of particulars / andrew millard / 28/04/2009 1 Buy now
16 Feb 2009 accounts Annual Accounts 7 Buy now
12 May 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
09 May 2008 officers Appointment terminated director kathleen southall 1 Buy now
15 Nov 2007 accounts Annual Accounts 8 Buy now
26 Mar 2007 annual-return Return made up to 26/03/07; full list of members 2 Buy now
30 Aug 2006 accounts Annual Accounts 9 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
11 Apr 2006 annual-return Return made up to 27/03/06; full list of members 7 Buy now
23 Mar 2006 accounts Annual Accounts 9 Buy now
05 Apr 2005 annual-return Return made up to 27/03/05; full list of members 7 Buy now
07 Dec 2004 accounts Annual Accounts 6 Buy now
12 Nov 2004 officers Secretary resigned 1 Buy now
12 Nov 2004 officers New secretary appointed 2 Buy now
03 Apr 2004 annual-return Return made up to 27/03/04; full list of members 13 Buy now
01 Mar 2004 accounts Annual Accounts 9 Buy now
16 Dec 2003 accounts Annual Accounts 7 Buy now
09 Sep 2003 insolvency Liquidation Voluntary Arrangement Completion 3 Buy now
09 Sep 2003 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
01 Aug 2003 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
01 Aug 2003 miscellaneous Miscellaneous 1 Buy now
25 Jul 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
11 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 May 2003 insolvency Receiver ceasing to act 1 Buy now
23 May 2003 insolvency Receiver ceasing to act 1 Buy now
20 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
30 Apr 2003 annual-return Return made up to 27/03/02; full list of members 6 Buy now
05 Apr 2003 accounts Annual Accounts 7 Buy now
14 Nov 2002 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
22 Aug 2002 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 3 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: 16-17 boundary road hove east sussex BN3 4AN 1 Buy now
05 Jul 2002 officers New director appointed 1 Buy now
27 Jun 2002 officers New director appointed 1 Buy now
26 Jun 2002 officers Director resigned 1 Buy now
08 Feb 2002 miscellaneous Miscellaneous 5 Buy now
08 Feb 2002 insolvency Liquidation Receiver Administrative Receivers Report 11 Buy now
20 Nov 2001 insolvency Appointment of receiver/manager 1 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: tudor house 37A birmingham new road wolverhampton west midlands WV4 6BL 1 Buy now
14 Nov 2001 insolvency Appointment of receiver/manager 1 Buy now
30 Mar 2001 annual-return Return made up to 27/03/01; full list of members 6 Buy now
01 Mar 2001 accounts Annual Accounts 5 Buy now
25 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2000 address Registered office changed on 20/09/00 from: 21 school road tettenhall wolverhampton west midlands WV6 8EN 1 Buy now
14 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Apr 2000 annual-return Return made up to 27/03/00; full list of members 8 Buy now
22 Mar 2000 accounts Annual Accounts 7 Buy now
02 Jun 1999 accounts Annual Accounts 7 Buy now
23 May 1999 officers Director resigned 1 Buy now
23 May 1999 officers Secretary resigned 1 Buy now
23 May 1999 officers Director resigned 1 Buy now
23 May 1999 officers New secretary appointed 2 Buy now