EMILE WOOLF INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Termination of appointment of Graeme Gordon as a secretary on 2023-09-20

View Document

02/10/232 October 2023 Termination of appointment of Ian Reginald Charles as a director on 2023-09-20

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

22/10/1322 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM T WING CROWTHORNE BUSINESS ESTATE, OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document

23/10/1123 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN REGINALD CHARLES / 22/09/2010

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT TULLY

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MITCHELL

View Document

22/04/0922 April 2009 SECRETARY APPOINTED GRAEME GORDON

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 1ST FLOOR 4 TANNERY HOUSE TANNERY LANE SEND WOKING SURREY GU23 7EF

View Document

04/10/074 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: CHELSTON TRIGGS LANE WOKING SURREY GU22 0EH

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 179-191 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 4 THE GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: ANGLIA HOUSE EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 10 EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 S366A DISP HOLDING AGM 08/10/98

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED DAVIES'S COLLEGE LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 25 OLD GLOUCESTER STREET LONDON WC1N 3AF

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 23 HAND COURT HOLBORN LONDON WC1V 6JF

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 25 OLD GLOUCESTER STREET QUEEN SQUARE LONDON WC1N 3AF

View Document

21/02/9321 February 1993 SECRETARY RESIGNED

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 23 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

25/02/9225 February 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/10/9026 October 1990 ADOPT MEM AND ARTS 24/08/90

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/04/9026 April 1990 COMPANY NAME CHANGED HOVINGWELL LIMITED CERTIFICATE ISSUED ON 27/04/90

View Document

26/04/9026 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/90

View Document

25/04/9025 April 1990 ALTER MEM AND ARTS 17/04/90

View Document

25/04/9025 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 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