WOOD POLISHING LIMITED - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-11 View Report
Address. Old address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Change date: 2023-04-19. 2023-04-19 View Report
Accounts. Accounts type dormant. 2023-04-13 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type dormant. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type dormant. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Accounts. Accounts type dormant. 2020-02-25 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type dormant. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type dormant. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type dormant. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type dormant. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type dormant. 2015-03-21 View Report
Annual return. With made up date full list shareholders. 2015-03-21 View Report
Accounts. Accounts type dormant. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Address. Change date: 2013-08-07. Old address: 79 Church Hill Northfield Birmingham West Midlands B31 3UB England. 2013-08-07 View Report
Accounts. Accounts type dormant. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type dormant. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Officers. Change date: 2011-01-25. Officer name: Mr Terence Bruce Waters. 2012-03-01 View Report
Officers. Change date: 2011-01-25. Officer name: Mr Terence Bruce Waters. 2012-03-01 View Report
Officers. Officer name: Mr Adam Waters. Change date: 2011-01-25. 2012-03-01 View Report
Accounts. Accounts type dormant. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Change account reference date company previous shortened. 2010-12-16 View Report
Address. Old address: Copperfields, Dog Lane Nether Whitacre, Coleshill Birmingham West Midlands B46 2DT. Change date: 2010-12-16. 2010-12-16 View Report
Accounts. Accounts type dormant. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Officers. Officer name: Mr Terence Bruce Waters. Change date: 2010-03-08. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Mr Adam Waters. 2010-03-08 View Report
Accounts. Accounts type dormant. 2009-12-04 View Report
Annual return. Legacy. 2009-03-04 View Report
Accounts. Accounts type dormant. 2008-03-04 View Report
Annual return. Legacy. 2008-03-04 View Report
Accounts. Accounts type dormant. 2007-06-06 View Report
Annual return. Legacy. 2007-03-16 View Report
Accounts. Accounts type dormant. 2006-10-25 View Report
Annual return. Legacy. 2006-02-21 View Report
Accounts. Accounts type dormant. 2005-10-04 View Report
Annual return. Legacy. 2005-02-15 View Report
Accounts. Accounts type dormant. 2004-10-18 View Report
Annual return. Legacy. 2004-02-12 View Report