R.J.WOOLMINGTON LTD.

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

20/06/2020 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 103 HIGH STREET HIGH STREET WALTHAM CROSS EN8 7AN ENGLAND

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

12/09/1812 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 2

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MORGAN

View Document

12/09/1812 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 3

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 39 MARLEY ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4BT

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/11/1515 November 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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