- Company Overview for DAVID WOOD & ASSOCIATES LIMITED (03160384)
- Filing history for DAVID WOOD & ASSOCIATES LIMITED (03160384)
- People for DAVID WOOD & ASSOCIATES LIMITED (03160384)
- Charges for DAVID WOOD & ASSOCIATES LIMITED (03160384)
- More for DAVID WOOD & ASSOCIATES LIMITED (03160384)
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) |
---|---|---|---|
20 Dec 2017 | AP03 | Appointment of Mr Andrew John Moberly as a secretary on 18 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr David Williams as a director on 18 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Robert Ray as a director on 18 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Brett Isenberg as a director on 18 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Michael Komasinski as a director on 18 December 2017 | |
19 Dec 2017 | PSC05 | Change of details for David Wood & Associates Pte Ltd as a person with significant control on 14 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10 Triton Street Regent's Place London NW1 3BF on 19 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of David Graham Edward Wood as a director on 18 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Steven Richard Jones as a director on 18 December 2017 | |
19 Dec 2017 | TM02 | Termination of appointment of Thomas Gregory Braithwaite as a secretary on 18 December 2017 | |
12 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
12 Dec 2017 | AA01 | Previous accounting period shortened from 30 June 2018 to 12 December 2017 | |
03 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 | |
08 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
11 Jun 2014 | TM02 | Termination of appointment of Patrick Knight as a secretary | |
11 Jun 2014 | AP03 | Appointment of Mr Thomas Gregory Braithwaite as a secretary | |
05 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for David Wood on 15 February 2014 | |
03 Jan 2014 | TM02 | Termination of appointment of Neil Boyde as a secretary |