WAYNE & NICKI WOOLRIDGE LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

14/09/1814 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

11/09/1711 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

14/09/1614 September 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

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 50 LEAM DRIVE BURNTWOOD STAFFORDSHIRE WS7 9JG

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WOOLRIDGE / 08/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BLANCHE WOOLRIDGE / 08/10/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE WOOLRIDGE / 08/10/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BLANCHE WOOLRIDGE / 28/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WOOLRIDGE / 28/05/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM BANK HOUSE 8 MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

28/05/0228 May 2002 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