INTERNATIONAL WOODWORKING MACHINERY LIMITED
Status | ACTIVE |
Company No. | 06872243 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL WOODWORKING MACHINERY LIMITED is an active private limited company with number 06872243. It was incorporated 15 years, 1 month, 27 days ago, on 07 April 2009. The company address is Unit 20 Brunel Drive, Newark, NG24 2EG, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 20 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Change date: 2020-05-06
Old address: 25-27 Murdock Road Bicester Oxfordshire OX26 4PP
New address: Unit 20 Brunel Drive Newark NG24 2EG
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Appoint person secretary company with name date
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Margaret Brown
Appointment date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-31
Officer name: David Glyn Thompson-Rowlands
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Stuart Brown
Change date: 2018-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-31
Officer name: Mrs Margaret Brown
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Glynn Thompson-Rowlands
Termination date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Thompson-Rowlands
Termination date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person secretary company with name date
Date: 22 Feb 2017
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-04
Officer name: Mr David Glyn Thompson-Rowlands
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-04
Officer name: Mrs Melissa Thompson-Rowlands
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Jonathon Thomson
Termination date: 2016-08-04
Documents
Termination secretary company with name termination date
Date: 22 Feb 2017
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-04
Officer name: Brian Jonathon Thomson
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Apr 2016
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous extended
Date: 06 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Glynn Thompson-Rowlands
Change date: 2010-04-07
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brian Jonathon Thomson
Change date: 2010-04-07
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Ian Stuart Brown
Documents
Some Companies
UNIT 5 ROCKWARE BUSINESS CENTRE,GREENFORD,UB6 0AA
Number: | 05529411 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT G05,LONDON,W1T 3BH
Number: | 06251578 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTLINE MARKETING SOLUTIONS LIMITED
DEEPBRIDGE HOUSE HONEYCOMB EAST,CHESTER,CH4 9QN
Number: | 07302909 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SKEENA HILL,LONDON,SW18 5PL
Number: | 08792959 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8, MERRION BUSINESS CENTRE,BELFAST,BT1 6PJ
Number: | NI065249 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ABBEYSTEAD ROAD,LIVERPOOL,L15 7JE
Number: | 09232064 |
Status: | ACTIVE |
Category: | Private Limited Company |