WOOLWELL FISH BAR LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Order of court to wind up

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

11/01/2211 January 2022 Satisfaction of charge 064543060002 in full

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064543060002

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART ANDREW THOMSON / 18/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O SIMPLY MOORE LTD UNIT A1 KINGSLEY CLOSE LEE MILL INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 9GD

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/08/1413 August 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

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART ANDREW THOMSON / 01/12/2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK (OFFICE CAMPUS) PLYMPTON, PLYMOUTH DEVON PL7 5JX UNITED KINGDOM

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA CAMPBELL

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED ALEXANDER STUART ANDREW THOMSON

View Document

13/01/1113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O ATKEY GOODMAN CHARTERED ACCOUNTANTS PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK OFFICE CAMPUS PLYMPTON PLYMOUTH PL7 5JX

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY RUTH THOMSON

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK (OFFICE CAMPUS) PLYMPTON PLYMOUTH DEVON PL7 5JX UK

View Document

02/02/102 February 2010 DIRECTOR APPOINTED REBECCA CAMPBELL

View Document

02/02/102 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CAMPBELL / 01/10/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH THOMSON

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM THOMSON

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR CORPORATE APPOINTMENTS LIMITED LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, SECRETARY SECRETARIAL APPOINTMENTS LIMITED LOGGED FORM

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MALCOLM JOHN THOMSON

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY APPOINTED RUTH THOMSON LOGGED FORM

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, PRUDENCE HOUSE, ASHLEIGH WAY, LANGAGE BUSINESS PARK, PLYMPTON, PL7 5JX

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MALCOLM JOHN THOMSON

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM THOMSON

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY APPOINTED RUTH THOMSON

View Document

14/12/0714 December 2007 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