WOOD FAMILY INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09309942 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
WOOD FAMILY INVESTMENTS LTD is an active private limited company with number 09309942. It was incorporated 9 years, 6 months, 27 days ago, on 13 November 2014. The company address is C/O Sobell Rhodes Llp Kinetic Business Centre C/O Sobell Rhodes Llp Kinetic Business Centre, Elstree, WD6 4PJ, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 26 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-27
New date: 2023-03-26
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Mac Claren Wood
Change date: 2020-08-20
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gisela Kristina Wood
Change date: 2020-08-20
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gisela Kristina Wood
Change date: 2020-08-20
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mac Claren Wood
Change date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-15
Psc name: Mr Daniel Mac Claren Wood
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mac Claren Wood
Change date: 2021-01-15
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Old address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England
New address: C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ
Change date: 2021-01-12
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 27 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-27
Made up date: 2019-03-28
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gisela Kristina Wood
Change date: 2019-11-28
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-28
Officer name: Mrs Gisela Kristina Wood
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-28
Psc name: Mr Daniel Mac Claren Wood
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mac Claren Wood
Change date: 2019-11-28
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 19 Mar 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gisela Kristina Wood
Change date: 2017-10-19
Documents
Change account reference date company previous extended
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gisela Kristina Wood
Change date: 2017-04-11
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Mr Daniel Mac Claren Wood
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL
Change date: 2017-04-10
New address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Some Companies
UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS
Number: | 11961798 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAL'S CROESO FISH CHIP & GRILL LTD
47 COMMERCIAL STREET,NEW TREDEGAR,NP24 6AA
Number: | 11035026 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MANOR PARK,BANBURY,OX17 1HH
Number: | 11951448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON AND REGIONAL GROUP HOTEL HOLDINGS LTD
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 11393145 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUOD ERAT DEMONSTRANDUM LIMITED
94 COOMBE HILL,BILLINGSHURST,RH14 9NW
Number: | 03374567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 KINGSFIELD CLOSE,NORTHAMPTON,NN5 7QS
Number: | 09860333 |
Status: | ACTIVE |
Category: | Private Limited Company |