WOOLFORD SIMMONDS AND WELLS LIMITED

Company Documents

DateDescription
12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1119 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM
1ST FLOOR
4 MEADOW COURT 41-43 HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6ER

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WELLS / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELSIE WELLS / 01/10/2009

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/04/0621 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
5 THE CHAMBERS
VINEYARD
ABINGDON
OXFORDSHIRE OX14 3PX

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

30/03/9530 March 1995 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