- Company Overview for WOOLSTONE LTD (05816820)
- Filing history for WOOLSTONE LTD (05816820)
- People for WOOLSTONE LTD (05816820)
- More for WOOLSTONE LTD (05816820)
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) |
---|---|---|---|
14 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 14 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
|
|
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
08 Jun 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 30 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Sundip Singh Gill on 15 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Sundip Singh Gill on 15 May 2010 | |
08 Jun 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 30 April 2010 | |
06 May 2010 | AD01 | Registered office address changed from Morgan House Folkes Road Stourbridge West Midlands DY9 8RG on 6 May 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 23 March 2010 | |
28 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
29 Jun 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
16 Jul 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
25 Jun 2008 | 363a | Return made up to 15/05/08; full list of members | |
08 Sep 2007 | AA | Total exemption full accounts made up to 31 May 2007 |