E J WOOLFOOT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-27

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

05/06/245 June 2024 Registered office address changed from Stoneleigh 3 Oakdale Drive Pool in Wharfedale Otley LS21 1LJ England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-06-05

View Document

05/06/245 June 2024 Statement of affairs

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 20/03/19 STATEMENT OF CAPITAL GBP 1500

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID WILKIN / 12/09/2017

View Document

12/09/1712 September 2017 CESSATION OF STEVE RESTRICK AS A PSC

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WILKIN / 12/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 51 COOKRIDGE DRIVE LEEDS LS16 7HP

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID WILKIN / 12/09/2017

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE RESTRICK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 01/10/15 STATEMENT OF CAPITAL GBP 1250

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 DIRECTOR APPOINTED MR STEVE RESTRICK

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLFOOT

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR JAMES DAVID WILKIN

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM PUZZLE TREE HOUSE 81 GREEN ROAD LEEDS LS6 4LE

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY ERIC WOOLFOOT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILKIN / 01/12/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILKIN / 01/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES WOOLFOOT / 01/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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