WOOLCOOL LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

10/05/2410 May 2024 Change of details for Mrs Angela Frances Morris as a person with significant control on 2016-04-06

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

03/09/193 September 2019 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

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES MORRIS / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID KEITH SPILSBURY / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES MORRIS / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SPILSBURY / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES MORRIS / 21/09/2018

View Document

17/09/1817 September 2018 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

10/05/1810 May 2018 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE 34-38 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1HX ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH SPILSBURY / 10/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES MORRIS / 10/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANCES MORRIS / 10/05/2017

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM THE OLD BREWERY OAKLEY HALL OAKLEY MARKET DRAYTON SHROPSHIRE TF9 4AG

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

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

View Accounts

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM OAKLEY HALL STABLE COURT OAKLEY MARKET DRAYTON SHROPSHIRE TF9 4AG UNITED KINGDOM

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH SPILSBURY / 01/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANCIS MORRIS / 01/06/2013

View Document

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

View Accounts

24/05/1324 May 2013 SAIL ADDRESS CREATED

View Document

24/05/1324 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/05/1324 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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