FENTON AND WOOLF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Registration of charge 006621950006, created on 2025-08-27 |
| 23/04/2523 April 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-30 |
| 24/02/2524 February 2025 | Satisfaction of charge 006621950002 in full |
| 24/02/2524 February 2025 | Satisfaction of charge 006621950003 in full |
| 14/02/2514 February 2025 | Registration of charge 006621950004, created on 2025-02-04 |
| 14/02/2514 February 2025 | Registration of charge 006621950005, created on 2025-02-04 |
| 11/02/2511 February 2025 | Appointment of Mr Joseph Dore Green as a director on 2025-02-04 |
| 11/02/2511 February 2025 | Termination of appointment of Angela Woolf as a secretary on 2025-02-04 |
| 11/02/2511 February 2025 | Termination of appointment of Michael Bernard Woolf as a director on 2025-02-04 |
| 11/02/2511 February 2025 | Termination of appointment of Joseph Dore Green as a director on 2025-02-04 |
| 11/02/2511 February 2025 | Termination of appointment of Juliette Gail Grabski as a director on 2025-02-04 |
| 11/02/2511 February 2025 | Termination of appointment of Rose Daniels as a director on 2025-02-04 |
| 11/02/2511 February 2025 | Cessation of Rose Daniels as a person with significant control on 2025-02-04 |
| 11/02/2511 February 2025 | Notification of Joseph Dore Green as a person with significant control on 2025-02-04 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
| 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 |
| 11/02/2511 February 2025 | Appointment of Mr Joseph Dore Green as a director on 2025-02-04 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-16 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/03/2412 March 2024 | Satisfaction of charge 1 in full |
| 08/03/248 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-16 with updates |
| 20/12/2220 December 2022 | Cessation of Michael Bernard Woolf as a person with significant control on 2022-04-04 |
| 15/11/2215 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
| 21/07/2021 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 006621950003 |
| 26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 01/02/191 February 2019 | DIRECTOR APPOINTED MRS JULIETTE GAIL GRABSKI |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
| 13/02/1813 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/01/1627 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
| 25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 006621950002 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/01/155 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 15/04/1415 April 2014 | SUB-DIVISION 31/03/14 |
| 15/04/1415 April 2014 | ALTER ARTICLES 31/03/2014 |
| 22/01/1422 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/01/139 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/01/1224 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 73 WIMPOLE STREET LONDON W1G 8AZ |
| 09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 04/02/114 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 26/01/1026 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 23/01/0823 January 2008 | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS |
| 14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 12 COURT DRIVE STANMORE MIDDLESEX HA7 4QH |
| 14/02/0714 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
| 12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/01/0620 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
| 07/04/057 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 05/02/055 February 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
| 01/04/041 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 22/03/0422 March 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
| 26/04/0326 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 13/02/0313 February 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
| 10/05/0210 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 21/02/0221 February 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
| 30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 19/03/0119 March 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
| 23/06/0023 June 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 07/01/007 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
| 23/05/9923 May 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 13/04/9913 April 1999 | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
| 13/02/9813 February 1998 | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
| 13/02/9813 February 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
| 13/02/9813 February 1998 | NEW SECRETARY APPOINTED |
| 29/01/9729 January 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
| 08/01/978 January 1997 | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
| 12/05/9612 May 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
| 26/02/9626 February 1996 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
| 26/02/9626 February 1996 | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS |
| 19/05/9519 May 1995 | FULL ACCOUNTS MADE UP TO 30/06/94 |
| 12/01/9512 January 1995 | RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS |
| 05/05/945 May 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
| 01/03/941 March 1994 | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
| 05/05/935 May 1993 | FULL ACCOUNTS MADE UP TO 30/06/92 |
| 22/02/9322 February 1993 | RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
| 01/05/921 May 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
| 27/04/9227 April 1992 | RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS |
| 12/08/9112 August 1991 | FULL ACCOUNTS MADE UP TO 30/06/90 |
| 08/04/918 April 1991 | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
| 28/06/9028 June 1990 | FULL ACCOUNTS MADE UP TO 30/06/89 |
| 30/03/9030 March 1990 | RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS |
| 07/07/897 July 1989 | FULL ACCOUNTS MADE UP TO 30/06/88 |
| 07/07/897 July 1989 | FULL ACCOUNTS MADE UP TO 30/06/87 |
| 21/06/8921 June 1989 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
| 20/10/8820 October 1988 | NEW SECRETARY APPOINTED |
| 20/04/8820 April 1988 | FULL ACCOUNTS MADE UP TO 30/06/86 |
| 20/04/8820 April 1988 | RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS |
| 20/07/8720 July 1987 | RETURN MADE UP TO 19/10/86; NO CHANGE OF MEMBERS |
| 19/05/8619 May 1986 | FULL ACCOUNTS MADE UP TO 30/06/85 |
| 30/01/8630 January 1986 | ANNUAL RETURN MADE UP TO 02/01/86 |
| 29/08/8529 August 1985 | ANNUAL ACCOUNTS MADE UP DATE 30/06/84 |
| 10/03/8410 March 1984 | ANNUAL ACCOUNTS MADE UP DATE 30/06/83 |
| 08/03/848 March 1984 | ANNUAL ACCOUNTS MADE UP DATE 30/06/82 |
| 07/03/847 March 1984 | ANNUAL ACCOUNTS MADE UP DATE 30/06/81 |
| 15/06/6015 June 1960 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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