Advanced company searchLink opens in new window

WOOLS OF NEW ZEALAND (UK) LIMITED

Company number 05896783

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)
23 Jan 2025 AA Accounts for a small company made up to 30 June 2024
21 Jan 2025 AA01 Current accounting period extended from 30 June 2025 to 31 August 2025
16 Oct 2024 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 16 October 2024
09 Sep 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
16 Feb 2024 AA Accounts for a small company made up to 30 June 2023
04 Jan 2024 PSC05 Change of details for Wools of New Zealand (Uk) Limited Partnership as a person with significant control on 22 March 2022
24 Oct 2023 AD01 Registered office address changed from Bays 74 - 75 Pegholme Wharfebank Mills Otley LS21 3JP England to New Chartford House Centurion Way Cleckheaton BD19 3QB on 24 October 2023
18 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with updates
10 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
25 Mar 2022 PSC02 Notification of Wools of New Zealand (Uk) Limited Partnership as a person with significant control on 21 March 2022
25 Mar 2022 PSC07 Cessation of Wools of New Zealand Limited as a person with significant control on 21 March 2022
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Dec 2021 MR04 Satisfaction of charge 058967830001 in full
26 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
02 Jul 2020 AP01 Appointment of Mr John Fraser Mcwhirter as a director on 1 July 2020
29 Jun 2020 TM01 Termination of appointment of Mark Peter Shadbolt as a director on 26 June 2020
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
10 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
09 Sep 2019 TM02 Termination of appointment of David Charles Richard Hammond as a secretary on 31 August 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jan 2019 AD01 Registered office address changed from 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD England to Bays 74 - 75 Pegholme Wharfebank Mills Otley LS21 3JP on 24 January 2019
16 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates