EDGAR AND WOOD MECHANICAL SERVICES LIMITED
Company number 02514548
- Company Overview for EDGAR AND WOOD MECHANICAL SERVICES LIMITED (02514548)
- Filing history for EDGAR AND WOOD MECHANICAL SERVICES LIMITED (02514548)
- People for EDGAR AND WOOD MECHANICAL SERVICES LIMITED (02514548)
- Charges for EDGAR AND WOOD MECHANICAL SERVICES LIMITED (02514548)
- More for EDGAR AND WOOD MECHANICAL SERVICES LIMITED (02514548)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2017 | TM01 | Termination of appointment of David Brian Wood as a director on 12 January 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of David Brian Wood as a secretary on 12 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Jun 2016 | CH01 | Director's details changed for Aaron Wood on 21 June 2016 | |
08 Jun 2016 | CH03 | Secretary's details changed for David Brian Wood on 8 June 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Bradley Wood as a director on 31 January 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Mr David Brian Wood on 15 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
14 Oct 2015 | TM01 | Termination of appointment of Janine Berniece Wood as a director on 30 May 2015 | |
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
09 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 22 October 2014
|
|
28 Oct 2014 | AP01 | Appointment of Samuel Thomas Washer as a director on 22 October 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
24 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders |