GOOD WITH WOOD (UK) LIMITED

Wynner House Wynner House, Birmingham, B5 6RG
StatusACTIVE
Company No.04258890
CategoryPrivate Limited Company
Incorporated25 Jul 2001
Age22 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

GOOD WITH WOOD (UK) LIMITED is an active private limited company with number 04258890. It was incorporated 22 years, 10 months, 20 days ago, on 25 July 2001. The company address is Wynner House Wynner House, Birmingham, B5 6RG.



Company Fillings

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian James Barton

Appointment date: 2024-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Barton

Notification date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Barton

Notification date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-01

Psc name: Gillian Patricia Barton

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Barton

Cessation date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Barton

Cessation date: 2023-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-18

Officer name: Mrs Gillian Patricia Barton

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Therese Barton

Termination date: 2023-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Patricia Barton

Appointment date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Adrian James Barton

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete George Haines

Appointment date: 2021-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Barton

Termination date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Patricia Barton

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Barton

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian James Barton

Appointment date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-20

Officer name: Mr Carl Barton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Barton

Termination date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-16

Officer name: Donna Therese Barton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Carl Barton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 25 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-25

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 15 Feb 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Barton

Change date: 2009-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / donna barton / 01/01/2008

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren barton / 30/11/2005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 20/08/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLITZ CLEANS CARS LTD

4 FOWLER ROAD,MITCHAM,CR4 2LQ

Number:09391197
Status:ACTIVE
Category:Private Limited Company

BODYTEC BRISTOL LIMITED

2 LYVEDEN GARDENS,BRISTOL,BS13 9QR

Number:11905253
Status:ACTIVE
Category:Private Limited Company

CORNELL CONSULTANCY LTD

UNIT 2, 12,LIVERPOOL,L1 0BP

Number:10174584
Status:ACTIVE
Category:Private Limited Company

ELLERSLIE MANAGEMENT COMPANY LIMITED

182 WHITELADIES ROAD,BRISTOL,BS8 2XU

Number:01877553
Status:ACTIVE
Category:Private Limited Company

SIMPKIN PROPERTY HOLDINGS LIMITED

4 DEAN PARK CRESCENT,BOURNEMOUTH,BH1 1LY

Number:11938898
Status:ACTIVE
Category:Private Limited Company

TIME INVEST LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11171012
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source