FENTON AND WOOLF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-30

View Document

24/02/2524 February 2025 Satisfaction of charge 006621950002 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 006621950003 in full

View Document

14/02/2514 February 2025 Registration of charge 006621950004, created on 2025-02-04

View Document

14/02/2514 February 2025 Registration of charge 006621950005, created on 2025-02-04

View Document

11/02/2511 February 2025 Termination of appointment of Rose Daniels as a director on 2025-02-04

View Document

11/02/2511 February 2025 Appointment of Mr Joseph Dore Green as a director on 2025-02-04

View Document

11/02/2511 February 2025 Termination of appointment of Angela Woolf as a secretary on 2025-02-04

View Document

11/02/2511 February 2025 Termination of appointment of Michael Bernard Woolf as a director on 2025-02-04

View Document

11/02/2511 February 2025 Termination of appointment of Joseph Dore Green as a director on 2025-02-04

View Document

11/02/2511 February 2025 Termination of appointment of Juliette Gail Grabski as a director on 2025-02-04

View Document

11/02/2511 February 2025 Cessation of Rose Daniels as a person with significant control on 2025-02-04

View Document

11/02/2511 February 2025 Notification of Joseph Dore Green as a person with significant control on 2025-02-04

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Registered office address changed from 159 High Street Barnet EN5 5SU England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Mr Joseph Dore Green as a director on 2025-02-04

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Satisfaction of charge 1 in full

View Document

08/03/248 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

20/12/2220 December 2022 Cessation of Michael Bernard Woolf as a person with significant control on 2022-04-04

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

21/07/2021 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006621950003

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS JULIETTE GAIL GRABSKI

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006621950002

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ALTER ARTICLES 31/03/2014

View Document

15/04/1415 April 2014 SUB-DIVISION 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 73 WIMPOLE STREET LONDON W1G 8AZ

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/02/114 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 12 COURT DRIVE STANMORE MIDDLESEX HA7 4QH

View Document

14/02/0714 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

01/03/941 March 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/06/8921 June 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/04/8820 April 1988 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

20/07/8720 July 1987 RETURN MADE UP TO 19/10/86; NO CHANGE OF MEMBERS

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/01/8630 January 1986 ANNUAL RETURN MADE UP TO 02/01/86

View Document

29/08/8529 August 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

10/03/8410 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

08/03/848 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

07/03/847 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

15/06/6015 June 1960 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