- Company Overview for WOOLS OF NEW ZEALAND (UK) LIMITED (05896783)
- Filing history for WOOLS OF NEW ZEALAND (UK) LIMITED (05896783)
- People for WOOLS OF NEW ZEALAND (UK) LIMITED (05896783)
- Charges for WOOLS OF NEW ZEALAND (UK) LIMITED (05896783)
- More for WOOLS OF NEW ZEALAND (UK) LIMITED (05896783)
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 |