TERRY WOOD PLUMBING LIMITED

04189100
3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Dec 2021 accounts Annual Accounts 9 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2020 accounts Annual Accounts 8 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 8 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 8 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Apr 2017 officers Change of particulars for corporate secretary (Indigo Secretaries Limited) 1 Buy now
28 Dec 2016 accounts Annual Accounts 8 Buy now
07 May 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 7 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 6 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Janice Sandra Wood) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Terry Wood) 2 Buy now
06 Apr 2010 officers Change of particulars for corporate secretary (Indigo Secretaries Limited) 2 Buy now
28 Feb 2010 accounts Annual Accounts 4 Buy now
27 Apr 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 7 Buy now
07 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
30 Jan 2008 accounts Annual Accounts 5 Buy now
11 Apr 2007 annual-return Return made up to 28/03/07; full list of members 3 Buy now
04 Apr 2007 accounts Annual Accounts 5 Buy now
10 Apr 2006 annual-return Return made up to 28/03/06; full list of members 3 Buy now
09 Jan 2006 accounts Annual Accounts 5 Buy now
06 May 2005 annual-return Return made up to 28/03/05; full list of members 3 Buy now
22 Apr 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 officers New secretary appointed 2 Buy now
16 Nov 2004 accounts Annual Accounts 5 Buy now
10 Aug 2004 annual-return Return made up to 28/03/04; full list of members 6 Buy now
27 Jan 2004 accounts Annual Accounts 5 Buy now
29 May 2003 address Registered office changed on 29/05/03 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ 1 Buy now
17 May 2003 annual-return Return made up to 28/03/03; full list of members 6 Buy now
17 May 2003 annual-return Return made up to 28/03/02; full list of members 6 Buy now
07 Dec 2002 accounts Annual Accounts 5 Buy now
20 Jun 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
05 Jun 2001 capital Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Jun 2001 officers Director resigned 1 Buy now
05 Jun 2001 officers New director appointed 3 Buy now
28 Mar 2001 incorporation Incorporation Company 17 Buy now