APPLETONS WOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

10/06/2510 June 2025 Appointment of Mrs Emily Louise Gresty as a director on 2025-05-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Termination of appointment of Julia Mary Heck as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGARET CAWDRON / 01/01/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM THE OLD BAKERY RECTORY ROAD GREAT HASELEY OXFORD OX44 7JG

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WENDY CRANLEY / 14/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS DEBORAH LOUISE O'BRIEN

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS CAROLINE WENDY CRANLEY

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JAMES HECK

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER CAWDRON

View Document

08/02/188 February 2018 CESSATION OF PETER EDWARD BLACKBURN CAWDRON AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CAWDRON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MRS JULIA MARY HECK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / EDWARD BLACKBURN CAWDRON / 20/02/2013

View Document

20/02/1420 February 2014 31/10/13 STATEMENT OF CAPITAL GBP 120000

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/03/1313 March 2013 COMPANY NAME CHANGED WINTER HILL THREE LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1318 February 2013 SECRETARY APPOINTED EDWARD BLACKBURN CAWDRON

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR PETER EDWARD BLACKBURN CAWDRON

View Document

17/02/1317 February 2013 DIRECTOR APPOINTED MRS DIANA MARGARET CAWDRON

View Document

17/02/1317 February 2013 REGISTERED OFFICE CHANGED ON 17/02/2013 FROM WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKS SL7 1NT

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN SKIVINGTON

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information