- Company Overview for MINISTRY OF WOOL LTD (SC393613)
- Filing history for MINISTRY OF WOOL LTD (SC393613)
- People for MINISTRY OF WOOL LTD (SC393613)
- Registers for MINISTRY OF WOOL LTD (SC393613)
- More for MINISTRY OF WOOL LTD (SC393613)
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) |
---|---|---|---|
07 Feb 2025 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 February 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
10 Mar 2022 | CH03 | Secretary's details changed for Mrs Alison Jane Caughey on 15 February 2022 | |
10 Mar 2022 | CH03 | Secretary's details changed for Mrs Alison Jane Caughey on 15 February 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Andrew John Caughey on 15 February 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Andrew John Caughey on 15 February 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mr Andrew John Caughey as a person with significant control on 15 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
03 Jan 2019 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
03 Jan 2019 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |