Founded in 2003, The Wonder of Wood Ltd are based in Accrington in Lancashire. There are 4 directors listed as Faraday, Alec, Handy, Robert Walton, Bullock, Ian, Nash, Robert David for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARADAY, Alec | 29 April 2005 | - | 1 |
HANDY, Robert Walton | 02 October 2003 | - | 1 |
BULLOCK, Ian | 04 January 2005 | 09 August 2010 | 1 |
NASH, Robert David | 02 October 2003 | 25 October 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 20 September 2017 | |
AA01 - Change of accounting reference date | 23 June 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 25 June 2015 | |
CERTNM - Change of name certificate | 18 June 2015 | |
CERTNM - Change of name certificate | 17 June 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AA01 - Change of accounting reference date | 18 June 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
SH03 - Return of purchase of own shares | 13 October 2010 | |
AR01 - Annual Return | 08 October 2010 | |
AD01 - Change of registered office address | 08 October 2010 | |
TM01 - Termination of appointment of director | 17 August 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AR01 - Annual Return | 24 November 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 25 September 2008 | |
363s - Annual Return | 23 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 13 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2006 | |
AA - Annual Accounts | 03 October 2006 | |
287 - Change in situation or address of Registered Office | 06 September 2006 | |
363a - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
363s - Annual Return | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
CERTNM - Change of name certificate | 02 October 2003 | |
NEWINC - New incorporation documents | 25 September 2003 |