THE WOLDS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Change of details for Mr Christopher Charles Dennington as a person with significant control on 2025-04-05

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

26/09/2226 September 2022 Cessation of Robyn Childe as a person with significant control on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

19/09/2019 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DENNINGTON / 18/09/2020

View Document

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 2 KILNWICK CLOSE POCKLINGTON YORK YO42 2PR UNITED KINGDOM

View Document

19/09/2019 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBYN CHILDE / 18/09/2020

View Document

19/09/2019 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DENNINGTON / 18/09/2020

View Document

19/09/2019 September 2020 PSC'S CHANGE OF PARTICULARS / MISS ROBYN CHILDE / 18/09/2020

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099470580002

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099470580001

View Document

19/04/1819 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

06/04/176 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/01/1612 January 2016 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