D A WOODS ORTHOPAEDICS LTD.
Status | ACTIVE |
Company No. | 08372783 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
D A WOODS ORTHOPAEDICS LTD. is an active private limited company with number 08372783. It was incorporated 11 years, 4 months, 12 days ago, on 24 January 2013. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Woods
Change date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 20 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Jonathan Andrew Woods
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Resolution
Date: 06 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Jan 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-17
Officer name: Mrs Elizabeth Frazer Woods
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-17
Officer name: Mr David Anthony Woods
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital name of class of shares
Date: 19 Feb 2018
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Iona Woods
Appointment date: 2018-02-12
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Andrew Woods
Appointment date: 2018-02-12
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Capital name of class of shares
Date: 15 Dec 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 02 Dec 2016
Action Date: 21 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-21
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Woods
Appointment date: 2016-11-21
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-21
Officer name: Mr Matthew James Woods
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-03
New address: 2 Old Bath Road Newbury Berkshire RG14 1QL
Old address: 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change account reference date company current extended
Date: 27 Feb 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Some Companies
A CLASS CLEANING FACILITIES LIMITED
3 DELAMERE ROAD,REIGATE,RH2 7RB
Number: | 10645564 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 07439685 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009686 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
57/59 ASTON BROOK STREET EAST,,BIRMINGHAM,B6 4RR
Number: | 00297325 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER MOBILE CARE LIMITED
6 KNIGHTSWOOD ROAD,MANCHESTER,M8 0AQ
Number: | 10439850 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC535238 |
Status: | ACTIVE |
Category: | Private Limited Company |