SHARON WOOLF LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 NewApplication to strike the company off the register

View Document

21/03/2521 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/07/2330 July 2023 Director's details changed for Miss Sharon Esther Woolf on 2023-06-02

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Simon Peter Morris as a secretary on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Sidney Woolf as a secretary on 2023-06-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM ROBERT J GOGARTY, BANK HOUSE SOUTHWICK SQUARE, SOUTHWICK BRIGHTON EAST SUSSEX BN42 4FN

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON WOOLF / 01/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY WOOLF / 01/07/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information