THE WOOL STORE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Appointment of Antony Exelby Lister as a director on 2025-05-31

View Document

16/07/2516 July 2025 Director's details changed for Mr Marcus James Christopher Hember on 2025-07-16

View Document

16/07/2516 July 2025 Appointment of Alison Jane Woodville Cardozo as a director on 2025-05-31

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/01/2515 January 2025 Director's details changed for Mr Marcus James Christopher Hember on 2025-01-14

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Director's details changed for Mr Marcus James Christopher Hember on 2023-08-14

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/05/2210 May 2022 Cessation of Simon Edwin Hugo Hember as a person with significant control on 2022-02-14

View Document

10/05/2210 May 2022 Notification of Havlitten Limited as a person with significant control on 2022-02-14

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Secretary's details changed for Mr Marcus James Christopher Hember on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Marcus James Christopher Hember on 2022-02-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES CHRISTOPHER HEMBER / 07/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/07/1620 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES CHRISTOPHER HEMBER / 15/06/2015

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JAMES CHRISTOPHER HEMBER / 15/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/06/1424 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEMBER / 04/02/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 58 COURT ROAD ELTHAM LONDON SE9 5NP

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILES WILLIAM HEMBER / 28/01/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/07/117 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES CHRISTOPHER HEMBER / 09/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEMBER / 09/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES WILLIAM HEMBER / 09/05/2010

View Document

30/07/1030 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MARCUS JAMES CHRISTOPHER HEMBER

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MILES WILLIAM HEMBER

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR MARCUS JAMES CHRISTOPHER HEMBER

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED SIMON HEMBER

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

09/05/089 May 2008 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