E J WOOLFOOT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-27 |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
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 |
05/06/245 June 2024 | Statement of affairs |
02/01/242 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 20/03/19 STATEMENT OF CAPITAL GBP 1500 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID WILKIN / 12/09/2017 |
12/09/1712 September 2017 | CESSATION OF STEVE RESTRICK AS A PSC |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WILKIN / 12/09/2017 |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 51 COOKRIDGE DRIVE LEEDS LS16 7HP |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID WILKIN / 12/09/2017 |
21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVE RESTRICK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
06/04/166 April 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 1250 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR STEVE RESTRICK |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLFOOT |
22/04/1422 April 2014 | SECRETARY APPOINTED MR JAMES DAVID WILKIN |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM PUZZLE TREE HOUSE 81 GREEN ROAD LEEDS LS6 4LE |
22/04/1422 April 2014 | APPOINTMENT TERMINATED, SECRETARY ERIC WOOLFOOT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/03/1418 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILKIN / 01/12/2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILKIN / 01/03/2010 |
15/04/1015 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES WOOLFOOT / 01/03/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of E J WOOLFOOT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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