Advanced company searchLink opens in new window

WOOLLEY BROS. (NORTH EAST) LIMITED

Company number 07320787

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)
15 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
19 Jun 2015 AA Accounts for a small company made up to 31 December 2014
09 Oct 2014 AA Accounts for a small company made up to 31 December 2013
27 Sep 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1,000
14 Feb 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
28 Jan 2014 MR04 Satisfaction of charge 1 in full
11 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
11 Sep 2013 AD02 Register inspection address has been changed
10 Sep 2013 AD03 Register(s) moved to registered inspection location
09 Jul 2013 TM01 Termination of appointment of Louise Jackson as a director
09 Jul 2013 TM01 Termination of appointment of Edward Alec Greenwood as a director
09 Jul 2013 TM01 Termination of appointment of George Atkinson Ayre as a director
24 Jun 2013 AP01 Appointment of Paul Joseph Woolley as a director
24 Jun 2013 AP01 Appointment of Steven Richard Woolley as a director
21 May 2013 CERTNM Company name changed jag meats LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
21 May 2013 CONNOT Change of name notice
28 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Louise Ann Jackson on 20 July 2012
18 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
06 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1,000
09 Aug 2010 AD01 Registered office address changed from Moor View Wheatley Hill Durham DH6 3NQ United Kingdom on 9 August 2010
02 Aug 2010 AP01 Appointment of George Atkinson Ayre as a director