WOOLFMANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Graham Jeffrey Woolfman on 2024-04-05

View Document

10/04/2410 April 2024 Director's details changed for Ms Sharon Rebecca Bennett on 2024-04-05

View Document

10/04/2410 April 2024 Secretary's details changed for Mr Graham Jeffrey Woolfman on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 64a Highgate High Street London N6 5HX on 2024-04-05

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM LAURIE COWAN 4 CHASE SIDE ENFIELD MIDDLESEX EN5 6NF

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

09/09/139 September 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/06/1130 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JEFFREY WOOLFMAN / 05/03/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/06/109 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON REBECCA BENNETT / 05/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JEFFREY WOOLFMAN / 05/03/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 COMPANY NAME CHANGED WOOLFMANS RETAIL (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 25/09/02

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 24/03/01

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 76 ILFORD LANE ILFORD ESSEX IG1 2LB

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS; AMEND

View Document

05/08/985 August 1998 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS; AMEND

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

14/04/9714 April 1997 £ NC 1000/26000 20/03/97

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 S252 DISP LAYING ACC 07/07/95

View Document

22/05/9522 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED DESWARD LIMITED CERTIFICATE ISSUED ON 26/02/93

View Document

06/08/926 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 EXEMPTION FROM APPOINTING AUDITORS 16/05/92

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: SUITE 2 14 CHALCOT GARDENS LONDON NW3 4YB

View Document

06/08/926 August 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

06/08/926 August 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information