WOOLLENSBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Termination of appointment of David John Griffin as a director on 2024-04-05

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Alan Robert Robertson as a director on 2023-12-31

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of Naomi Anne Connell as a director on 2023-07-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Ceri Suzanne Humphrey as a director on 2021-11-19

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2019

View Document

22/02/1922 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2018

View Document

14/02/1914 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 1000000

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR DAVID JOHN GRIFFIN

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUCKLING

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 999.000

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED QUICKSEAL LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

11/04/1711 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR JONATHAN MARK SUCKLING

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR RICHARD ANDREW OFFORD

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS. CERI SUZANNE HUMPHREY

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MATTHEW GORDON WOODS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEAVER

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANNE CONNELL / 25/08/2015

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WEST

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 20/09/2013

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT ROBERTSON / 09/08/2012

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKER WESSELS UK LIMITED / 21/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 19/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANNE CONNELL / 19/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT ROBERTSON / 19/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WEAVER / 19/12/2011

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 COMPANY NAME CHANGED MILFORD SHELF LIMITED CERTIFICATE ISSUED ON 24/05/10

View Document

24/05/1024 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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