Advanced company searchLink opens in new window

WOOLLISCROFT'S LIMITED

Company number 00083942

Filter by category

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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