G.A. WOOD & CO. LIMITED - PINNER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2023-04-08 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Mortgage. Charge creation date: 2022-06-13. Charge number: 002402840001. 2022-06-16 View Report
Mortgage. Charge creation date: 2022-06-13. Charge number: 002402840002. 2022-06-16 View Report
Accounts. Accounts type total exemption full. 2022-02-23 View Report
Address. Old address: Bridge Works, Iver Lane, Cowley, Uxbridge,Middlesex UB8 2JG. New address: 101 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AW. Change date: 2022-02-14. 2022-02-14 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Accounts. Accounts type total exemption full. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Accounts type total exemption full. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 15/10/2018. 2019-06-04 View Report
Persons with significant control. Psc name: Molly Madeline Peacock. Cessation date: 2018-06-13. 2019-05-14 View Report
Persons with significant control. Notification date: 2018-06-13. Psc name: Pearse Property Investments Limited. 2019-05-14 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Persons with significant control. Psc name: John James Frances O'hara. Notification date: 2018-06-15. 2018-10-25 View Report
Address. New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. 2018-10-25 View Report
Officers. Officer name: Molly Madeline Peacock. Termination date: 2018-06-15. 2018-07-12 View Report
Officers. Officer name: Mr John James Frances O'hara. Appointment date: 2018-06-15. 2018-07-12 View Report
Officers. Appointment date: 2018-06-15. Officer name: Mr John James Frances O'hara. 2018-07-12 View Report
Officers. Officer name: Steven Mark Hall. Termination date: 2018-06-15. 2018-07-12 View Report
Officers. Termination date: 2018-06-15. Officer name: David John Hall. 2018-07-12 View Report
Officers. Officer name: Molly Madeline Peacock. Termination date: 2018-06-15. 2018-07-12 View Report
Officers. Officer name: Molly Madeline Peacock. Termination date: 2018-06-15. 2018-07-12 View Report
Persons with significant control. Cessation date: 2017-11-23. Psc name: William Charles Peacock. 2018-03-01 View Report
Officers. Appointment date: 2017-11-16. Officer name: David John Hall. 2017-12-27 View Report
Officers. Officer name: William Charles Peacock. Termination date: 2017-11-23. 2017-12-27 View Report
Officers. Appointment date: 2017-11-16. Officer name: Steven Mark Hall. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: William Charles Peacock. 2017-10-25 View Report
Persons with significant control. Psc name: Mrs Molly Madeline Peacock. Change date: 2016-04-06. 2017-10-25 View Report
Accounts. Accounts type total exemption full. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type total exemption small. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type total exemption small. 2010-11-02 View Report
Officers. Change date: 2010-10-21. Officer name: Mrs Molly Madeline Peacock. 2010-10-27 View Report
Officers. Change date: 2010-10-21. Officer name: Mr William Charles Peacock. 2010-10-27 View Report
Officers. Officer name: Mrs Molly Madeline Peacock. Change date: 2010-10-21. 2010-10-27 View Report