- Company Overview for WOOLLISCROFT'S LIMITED (00083942)
- Filing history for WOOLLISCROFT'S LIMITED (00083942)
- People for WOOLLISCROFT'S LIMITED (00083942)
- More for WOOLLISCROFT'S LIMITED (00083942)
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) |
---|---|---|---|
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2015 | CH01 | Director's details changed for Mrs Louise Jane Cotter on 13 November 2015 | |
27 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
|
|
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | AD01 | Registered office address changed from Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England to Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 9 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 3 Centro Place Pride Park Derby DE24 8RF to Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 9 September 2014 | |
23 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | ANNOTATION |
Rectified AP01 was removed from the public register on 23/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
|
|
11 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | TM01 | Termination of appointment of Hilary Harmer as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Hilary Harmer as a director | |
16 Feb 2013 | TM01 | Termination of appointment of Alison Moss as a director | |
08 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
24 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
19 Sep 2010 | CH01 | Director's details changed for Mrs Hilary Ann Harmer on 17 September 2010 | |
19 Sep 2010 | CH01 | Director's details changed for Mr Nicholas David Moss on 17 September 2010 | |
19 Sep 2010 | CH01 | Director's details changed for Mr Timothy Charles Moss on 17 September 2010 | |
19 Sep 2010 | CH01 | Director's details changed for Miss Alison Clare Moss on 17 September 2010 |