(CS01) Confirmation statement with no updates 2023/04/14
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/14
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2021/09/30 from 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/16
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/14
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2020/09/16
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/04/14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2019/09/12
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/09/12
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/14
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/04/14
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/14
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Whithy Trees Farm Cumeragh Lane Whittingham Preston Lancashire PR3 2AN on 2016/05/20 to 11 Market Place Longridge Preston PR3 3RS
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/14
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed aj wood (plant) LIMITEDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, July 2015
| resolution
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/13
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/14
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/14
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/14
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed a j wood groundworks LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/12/06
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, December 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aj wood (formwork) LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/09/26
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/14
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed a j wood developments LIMITEDcertificate issued on 26/03/12
filed on: 26th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/03/22
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2012/01/27.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, June 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aj wood hire LIMITEDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/06/10
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/14
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 17th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/14
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/01/19 from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, April 2009
| incorporation
|
Free Download
(19 pages)
|