Advanced company searchLink opens in new window

WOOLSTONE LTD

Company number 05816820

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
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