WOO BOOKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/06/2422 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Termination of appointment of Rebecca Emma Legon as a secretary on 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

14/10/2114 October 2021 Change of details for Mr Clive Lynton as a person with significant control on 2021-10-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE LYNTON / 13/08/2020

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA EMMA LEGON / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GARFIELD DENNIS LYNTON / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM GROVESIDE HERONS GHYLL NEAR UCKFIELD TN22 4BY

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 SECRETARY APPOINTED MISS REBECCA EMMA LEGON

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ UNITED KINGDOM

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CAESAR

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK EDMOND

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/06/1121 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 CURREXT FROM 31/05/2011 TO 31/10/2011

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information