WOOLLEY PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Geoffrey Nicholas Woolley on 2022-08-14

View Document

04/01/244 January 2024 Termination of appointment of Juliet Woolley as a secretary on 2023-12-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

04/12/214 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS ELIZABETH MARIA ARCHER

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 127

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/12/147 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MISS JULIET WOOLLEY

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY HOWARD ATKINS

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE OLD RECTORY FRECKENHAM SUFFOLK IP28 8JF

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMS WILLIAMS

View Document

27/12/1027 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/04/0922 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 49 THE DRIVE RICKMANSWORTH HERTFORDHSIRE WD3 4EA

View Document

01/12/041 December 2004 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