About

Registered Number: 05318116
Date of Incorporation: 21/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Midshires House, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL

 

Founded in 2004, Mick Wood Heating Services Ltd has its registered office in Aylesbury in Buckinghamshire, it has a status of "Active". There are 5 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Charlie Traci 31 December 2009 - 1
WOOD, Guy 31 December 2009 - 1
WOOD, Gillian Susan 21 December 2004 31 December 2009 1
WOOD, Michael John 21 December 2004 04 August 2014 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Charlie Traci 31 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 08 September 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 08 January 2010
AP01 - Appointment of director 08 January 2010
AP03 - Appointment of secretary 08 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 01 April 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.