Wallasey
Wirral
CH44 5TN
Wales
Secretary Name | Tracy Anne Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Website | www.woods-squared.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6498456 |
Telephone region | Liverpool |
Registered Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Alan Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,998 |
Current Liabilities | £130,645 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
1 October 2010 | Delivered on: 6 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 January 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2020 (17 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 October 2020 | Change of details for Mr Alan Thomas Woods as a person with significant control on 29 September 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Alan Thomas Woods on 29 September 2020 (2 pages) |
1 October 2020 | Secretary's details changed for Tracy Anne Woods on 1 October 2020 (1 page) |
29 September 2020 | Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 29 September 2020 (1 page) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
11 January 2020 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
24 August 2018 | Secretary's details changed for Tracy Anne Woods on 21 August 2018 (1 page) |
4 January 2018 | Change of details for Mr Alan Thomas Woods as a person with significant control on 31 December 2017 (2 pages) |
4 January 2018 | Change of details for Mr Alan Thomas Woods as a person with significant control on 31 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Alan Thomas Woods on 31 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Alan Thomas Woods on 31 December 2017 (2 pages) |
30 December 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 30 December 2017 (1 page) |
30 December 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 30 December 2017 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 March 2016 | Secretary's details changed for Tracy Anne Woods on 11 March 2016 (1 page) |
14 March 2016 | Director's details changed for Mr Alan Thomas Woods on 11 March 2016 (2 pages) |
14 March 2016 | Secretary's details changed for Tracy Anne Woods on 11 March 2016 (1 page) |
14 March 2016 | Director's details changed for Mr Alan Thomas Woods on 11 March 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Registered office address changed from the Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from the Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 14 December 2010 (1 page) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 71 burrell drive moreton wirral CH46 0TG (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 71 burrell drive moreton wirral CH46 0TG (1 page) |
8 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 August 2006 | Incorporation (14 pages) |
21 August 2006 | Incorporation (14 pages) |