WOOLF CONSTRUCTION LTD

Company Documents

DateDescription
10/04/2510 April 2025 Notification of Daniel Moretti as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Appointment of Mr Daniel Moretti as a director on 2025-04-01

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Cessation of Tayla Annetts as a person with significant control on 2023-07-13

View Document

14/07/2314 July 2023 Registered office address changed from 22 High Street Halstead CO9 2AP England to 22 High Street Halstead Essex CO9 2AP on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Tayla Annetts as a director on 2023-07-13

View Document

16/05/2316 May 2023 Registered office address changed from 11 Chapel Street Halstead Essex CO9 2LR England to 22 High Street Halstead CO9 2AP on 2023-05-16

View Document

01/05/231 May 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

13/02/2213 February 2022 Registered office address changed from Corner Cottage Banters Lane Chelmsford CM3 1NT United Kingdom to 11 Victoria Court Tower Court Mews Westcliff on Sea SS0 7QJ on 2022-02-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 11 VICTORIA COURT TOWER COURT MEWS WESTCLIFF ON SEA SS0 7QJ UNITED KINGDOM

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAYLA ANNETTS / 10/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MISS TAYLA ANNETTS / 10/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/1930 January 2019 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