50 (A-E) WOOD AVENUE (RESIDENTS COMPANY) LTD



Company Documents

DateDescription
17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLAWALE FAMUYIWA

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY OLAWALE FAMUYIWA

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 50B WOOD AVENUE PURFLEET ESSEX RM19 1TL ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR LEWIS O'BRIEN

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR LEWIS O'BRIEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR OLUWALE FAMUYIWA / 02/01/2018

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 50C WOOD AVENUE PURFLEET ESSEX RM19 1TL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR OLAWALE FAMUYIWA

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MR OLUWALE FAMUYIWA

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FORSTER

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FORSTER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
19/04/1619 April 2016 19/04/16 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
20/04/1520 April 2015 19/04/15 NO MEMBER LIST

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 50D WOOD AVENUE PURFLEET ESSEX RM19 1TL

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JOHN FORSTER

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR JOHN FORSTER

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MENSAH

View Document



06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY GENEVIEVE MENSAH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
23/04/1423 April 2014 19/04/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 50E WOOD AVENUE PURFLEET ESSEX RM19 1TL

View Document

02/07/132 July 2013 SECRETARY APPOINTED MS GENEVIEVE MENSAH

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN TRACEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY DEAN TRACEY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
24/04/1324 April 2013 19/04/13 NO MEMBER LIST

View Document

28/05/1228 May 2012 19/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
02/06/112 June 2011 19/04/11 NO MEMBER LIST

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN TRACEY / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GENEVIEVE MENSAH / 01/06/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DEAN JOHN TRACEY / 01/06/2011

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/05/085 May 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BURKE

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA LAVER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURKE

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MS GENEVIEVE MENSAH

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: GLOBE HOUSE GREEN LANE CHURT FARNHAM GU10 2LT

View Document

04/05/064 May 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

30/04/0630 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company