Founded in 2001, D B Wood Ltd has its registered office in Newark, Nottinghamshire, it has a status of "Active". We don't know the number of employees at the organisation. The business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Michael Andrew | 20 September 2004 | 15 June 2007 | 1 |
WILSON, Richard James | 20 September 2004 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 03 September 2019 | |
SH06 - Notice of cancellation of shares | 26 February 2019 | |
SH03 - Return of purchase of own shares | 26 February 2019 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 26 September 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
SH06 - Notice of cancellation of shares | 23 May 2016 | |
SH03 - Return of purchase of own shares | 23 May 2016 | |
RESOLUTIONS - N/A | 22 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 April 2016 | |
AD01 - Change of registered office address | 20 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
SH06 - Notice of cancellation of shares | 27 August 2015 | |
SH03 - Return of purchase of own shares | 27 August 2015 | |
CH01 - Change of particulars for director | 29 July 2015 | |
CH03 - Change of particulars for secretary | 29 July 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AR01 - Annual Return | 01 December 2014 | |
SH01 - Return of Allotment of shares | 20 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR04 - N/A | 29 July 2014 | |
AA - Annual Accounts | 21 May 2014 | |
MR01 - N/A | 06 February 2014 | |
MR01 - N/A | 06 February 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
SH01 - Return of Allotment of shares | 28 March 2012 | |
RESOLUTIONS - N/A | 27 March 2012 | |
RESOLUTIONS - N/A | 27 March 2012 | |
CC04 - Statement of companies objects | 27 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 27 March 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 27 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 13 January 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 27 November 2009 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 21 June 2008 | |
AA - Annual Accounts | 18 October 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 July 2007 | |
363s - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
363s - Annual Return | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 28 October 2003 | |
287 - Change in situation or address of Registered Office | 03 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2003 | |
363s - Annual Return | 08 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2002 | |
123 - Notice of increase in nominal capital | 11 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
287 - Change in situation or address of Registered Office | 23 November 2001 | |
225 - Change of Accounting Reference Date | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2001 | |
NEWINC - New incorporation documents | 29 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2014 | Outstanding |
N/A |
A registered charge | 28 January 2014 | Fully Satisfied |
N/A |
Debenture | 10 January 2011 | Fully Satisfied |
N/A |
Debenture | 21 January 2005 | Fully Satisfied |
N/A |