R.J.WOOLMINGTON LTD.
Company Documents
| Date | Description |
|---|---|
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-06-28 with no updates |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 30/07/2130 July 2021 | Compulsory strike-off action has been suspended |
| 30/07/2130 July 2021 | Compulsory strike-off action has been suspended |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 20/06/2020 June 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 103 HIGH STREET HIGH STREET WALTHAM CROSS EN8 7AN ENGLAND |
| 12/11/1912 November 2019 | DISS40 (DISS40(SOAD)) |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/09/1917 September 2019 | FIRST GAZETTE |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | DISS40 (DISS40(SOAD)) |
| 18/09/1818 September 2018 | FIRST GAZETTE |
| 12/09/1812 September 2018 | 12/09/18 STATEMENT OF CAPITAL GBP 2 |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
| 12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MORGAN |
| 12/09/1812 September 2018 | 12/09/18 STATEMENT OF CAPITAL GBP 3 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 39 MARLEY ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4BT |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 15/11/1515 November 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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