Advanced company searchLink opens in new window

WOOD GROUP/OTS LIMITED

Company number 01579234

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2014 TM01 Termination of appointment of Derek Blackwood as a director
28 Aug 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
22 May 2013 TM01 Termination of appointment of Nicholas Gray as a director
22 May 2013 AP01 Appointment of Mr Lachlan John Wynne as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of James Duncan Crawford as a director
18 Jun 2012 AP01 Appointment of Nicholas Gray as a director
18 Jun 2012 TM01 Termination of appointment of Gary Pugh as a director
18 Jun 2012 TM01 Termination of appointment of Graham Levett-Prinsep as a director
01 Mar 2012 AA Full accounts made up to 31 December 2010
28 Feb 2012 CH01 Director's details changed for Mr Derek Stuart Blackwood on 27 February 2012
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011
12 Apr 2011 AP01 Appointment of Mr Derek Stuart Blackwood as a director
01 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2011 MISC Section 519
08 Feb 2011 MISC Section 519
20 Dec 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 AP03 Appointment of Mr Robert Muirhead Birnie Brown as a secretary
08 Sep 2010 TM02 Termination of appointment of Ian Johnson as a secretary
03 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
17 Jun 2010 CERTNM Company name changed baker/ots LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03