A. & J. WOOLF PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/09/2422 September 2024 Memorandum and Articles of Association

View Document

22/09/2422 September 2024 Resolutions

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ UNITED KINGDOM

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATY BONNOR

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR ROMUALDO ABDIAS DE SOUZA

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

18/10/1818 October 2018 Director's details changed for Miss Renee Cerf on 2018-10-18

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MISS RENEE CERF / 31/01/2018

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS RENEE CERF / 18/10/2018

View Document

18/10/1818 October 2018 Secretary's details changed for Miss Renee Cerf on 2018-10-18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RENEE CERF / 18/10/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MISS RENEE CERF / 22/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY BONNOR / 25/07/2014

View Document

11/09/1511 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

18/09/1318 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O GRIFFITHS MARSHALL 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM NEWERNE STREET CHAMBERS 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA

View Document

19/10/1119 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MISS KATY BONNOR

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA PATERSON

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RENEE CERF / 04/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

19/03/1019 March 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/11/0913 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

09/11/989 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

03/12/973 December 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: ASHLEY HOUSE 18/20 GEORGE ST RICHMOND SURREY TW9 IHD

View Document

12/05/9712 May 1997 AUDITOR'S RESIGNATION

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

03/10/943 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/10/943 October 1994 RETURN MADE UP TO 04/09/94; CHANGE OF MEMBERS

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

13/11/9213 November 1992 ALTER MEM AND ARTS 03/11/92

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

06/03/896 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

15/04/8815 April 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 2 WOODLANDS LONDON NW11 9QL

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company