About

Registered Number: 04312250
Date of Incorporation: 29/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire, NG24 1XG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.