Eccleshill
Bradford
BD2 3DR
Director Name | Frances Elaine Wood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 days after company formation) |
Appointment Duration | 18 years, 10 months (closed 17 August 2021) |
Role | Education |
Country of Residence | England |
Correspondence Address | 1 Berkeley Close Eccleshill Bradford BD2 3DR |
Secretary Name | Frances Elaine Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 days after company formation) |
Appointment Duration | 18 years, 10 months (closed 17 August 2021) |
Role | Education |
Country of Residence | England |
Correspondence Address | 1 Berkeley Close Eccleshill Bradford BD2 3DR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | dwoodfabrications.com |
---|---|
Telephone | 01274 831114 |
Telephone region | Bradford |
Registered Address | C/O Dlr Accounting Solutions Thorp Garth Idle Bradford BD10 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
1 at £1 | D.j. Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,007 |
Cash | £10,309 |
Current Liabilities | £4,482 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 February 2020 | Registered office address changed from C/O D.Wood Fabrications Limited 593 Thornton Road Thornton Village Bradford West Yorkshire BD13 3NW to C/O Dlr Accounting Solutions Thorp Garth Idle Bradford BD10 9LD on 24 February 2020 (1 page) |
31 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 24 September 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 24 September 2012 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 26 September 2011 (10 pages) |
11 November 2011 | Total exemption small company accounts made up to 26 September 2011 (10 pages) |
14 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption full accounts made up to 26 September 2010 (9 pages) |
8 June 2011 | Total exemption full accounts made up to 26 September 2010 (9 pages) |
17 October 2010 | Registered office address changed from 593 Thornton Road Thornton Village Bradford West Yorkshire BD13 3ND on 17 October 2010 (1 page) |
17 October 2010 | Director's details changed for David Jack Wood on 26 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
17 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
17 October 2010 | Director's details changed for Frances Elaine Wood on 26 September 2010 (2 pages) |
17 October 2010 | Registered office address changed from 593 Thornton Road Thornton Village Bradford West Yorkshire BD13 3ND on 17 October 2010 (1 page) |
17 October 2010 | Director's details changed for David Jack Wood on 26 September 2010 (2 pages) |
17 October 2010 | Director's details changed for Frances Elaine Wood on 26 September 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 26 September 2009 (9 pages) |
6 July 2010 | Total exemption full accounts made up to 26 September 2009 (9 pages) |
23 November 2009 | Annual return made up to 27 September 2009 (7 pages) |
23 November 2009 | Annual return made up to 27 September 2009 (7 pages) |
11 July 2009 | Total exemption full accounts made up to 26 September 2008 (10 pages) |
11 July 2009 | Total exemption full accounts made up to 26 September 2008 (10 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 26 September 2007 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 26 September 2007 (10 pages) |
30 October 2007 | Return made up to 27/09/07; no change of members
|
30 October 2007 | Return made up to 27/09/07; no change of members
|
17 July 2007 | Total exemption full accounts made up to 26 September 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 26 September 2006 (9 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
30 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
30 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
25 October 2005 | Total exemption full accounts made up to 26 September 2005 (9 pages) |
25 October 2005 | Total exemption full accounts made up to 26 September 2005 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 26 September 2004 (10 pages) |
20 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 26 September 2004 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 January 2004 | Return made up to 27/09/03; full list of members (7 pages) |
19 January 2004 | Return made up to 27/09/03; full list of members (7 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: the grange, main road, newport, brough, east yorkshire HU15 2PR (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: the grange, main road, newport, brough, east yorkshire HU15 2PR (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (9 pages) |
27 September 2002 | Incorporation (9 pages) |