H E WOOLLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Director's details changed for Mr Henry Robert Wilmot on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mr Andrew James Hall as a director on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mr Stephen Alexander Morrison as a director on 2024-01-01

View Document

09/01/249 January 2024 Director's details changed for Mr Andrew James Hall on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Notification of Hew Eot Ltd as a person with significant control on 2022-11-15

View Document

09/01/239 January 2023 Cessation of Henry Robert Wilmot as a person with significant control on 2022-11-15

View Document

15/12/2215 December 2022 Registration of charge 040433850004, created on 2022-12-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/08/213 August 2021 Satisfaction of charge 3 in full

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLARE WILMOT / 31/07/2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR HENRY ROBERT WILMOT / 31/07/2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK NICHOLSON

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/08/1419 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED FRANK NICHOLSON

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR HENRY ROBERT WILMOT / 31/07/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: NEWPORT WORKS FORTY FOOT ROAD MIDDLESBROUGH CLEVELAND TS2 1HG

View Document

03/08/043 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 COMPANY NAME CHANGED BARTON HOUSE (NO 57) LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NC INC ALREADY ADJUSTED 23/10/00

View Document

31/10/0031 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 £ NC 1000/10000 23/10/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: BARTON HOUSE 24 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NB

View Document

31/07/0031 July 2000 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