Advanced company searchLink opens in new window

WOOD & CHANDLER ADMINISTRATION LTD

Company number 10330610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2024 AA Micro company accounts made up to 28 January 2024
24 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2023 AA Micro company accounts made up to 28 January 2023
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 24 April 2023
13 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 22 May 2020
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/07/2023.
24 Oct 2022 AA Micro company accounts made up to 28 January 2022
27 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 28 January 2021
03 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 28 January 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/07/2023.
25 Oct 2019 AA Micro company accounts made up to 28 January 2019
21 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
18 Sep 2018 TM01 Termination of appointment of Adam Vincent Ward as a director on 1 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
11 May 2018 AA Micro company accounts made up to 28 January 2018
20 Apr 2018 AA01 Previous accounting period extended from 31 August 2017 to 28 January 2018
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
18 Dec 2017 AD01 Registered office address changed from C/O Fao David Wood New London House 6 London Street London EC3R 7LP United Kingdom to Unit 4 101-103 Furtherwick Road Canvey Island Essex SS8 7AT on 18 December 2017
26 Jun 2017 TM01 Termination of appointment of Lee Gleave as a director on 25 May 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates