WOOLCASTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

14/03/2414 March 2024 Appointment of Redford Secretarial Services Limited as a secretary on 2024-02-29

View Document

14/03/2414 March 2024 Appointment of Mr Matthew William Lee as a director on 2024-02-29

View Document

14/03/2414 March 2024 Termination of appointment of Kimberly Lauren Voice as a secretary on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of David Morris Antony Rubin as a director on 2024-02-29

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/06/2325 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2325 March 2023 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/03/2128 March 2021 APPOINTMENT TERMINATED, SECRETARY GARY BIXLEY

View Document

28/03/2128 March 2021 CURRSHO FROM 29/03/2020 TO 28/03/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VOICE

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014752250001

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR DAVID MORRIS ANTONY RUBIN

View Document

06/03/186 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 SAIL ADDRESS CHANGED FROM: C/O CAMERON BAUM 88 CRAWFORD STREET LONDON W1H 2EJ ENGLAND

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1527 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

18/07/1418 July 2014 SAIL ADDRESS CHANGED FROM: C/O BARRIE CARMEL WILSON WRIGHT & CO THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

18/07/1418 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 44 CRAWFORD STREET LONDON W1H 1JS ENGLAND

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MR GARY BIXLEY

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 22 LISSON GROVE LONDON NW1 6TT

View Document

21/06/1321 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECRETARY APPOINTED MISS KIMBERLY LAUREN VOICE

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM OZIN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER SILVERMAN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MICHAEL SCOTT VOICE

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR MALCOLM JOHN OZIN

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT VOICE / 28/03/2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SILVERMAN

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD SILVERMAN / 23/05/2010

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SILVERMAN / 23/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 118 SEYMOUR PLACE LONDON W1H 1NP

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 £ IC 692/616 16/04/03 £ SR 76@1=76

View Document

13/05/0313 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/05/9117 May 1991 S386 DISP APP AUDS 18/03/91

View Document

17/05/9117 May 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989

View Document

11/04/8911 April 1989 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8731 March 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

22/05/8022 May 1980 MEMORANDUM OF ASSOCIATION

View Document

24/01/8024 January 1980 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