WOOLWRIGHT PROPERTY INVESTMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Change of details for Mr Philip Alan Handley as a person with significant control on 2016-04-06

View Document

26/02/2526 February 2025 Change of details for Mrs Deborah Hutchinson as a person with significant control on 2016-04-06

View Document

26/02/2526 February 2025 Change of details for Mr Charles Richard William Bond as a person with significant control on 2016-04-06

View Document

21/02/2521 February 2025 Director's details changed for Mr Charles Richard William Bond on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mrs Deborah Hutchinson as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mr Philip Alan Handley as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Philip Alan Handley on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mr Charles Richard William Bond as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from 6 Russell Place Nottingham NG1 5HJ to 7 Russell Place Nottingham NG1 5HJ on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Mrs Deborah Hutchinson on 2025-02-20

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Philip Alan Handley on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mr Philip Alan Handley as a person with significant control on 2024-07-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Document

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

View Accounts

28/11/1828 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BOND

View Document

05/04/165 April 2016 SECRETARY APPOINTED MRS DEBORAH HUTCHINSON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOND

View Document

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

View Accounts

30/03/1630 March 2016 AUDITOR'S RESIGNATION

View Document

23/11/1523 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR CHARLES RICHARD WILLIAM BOND

View Document

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/11/138 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/11/1213 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 22/10/11 NO CHANGES

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/10/0127 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/11/002 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 22/10/95; CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 40 THE ROPEWALK NOTTINGHAM NG1 5DW

View Document

05/11/945 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/93

View Document

12/05/9312 May 1993 ACCOUNTING REF. DATE EXT FROM 29/03 TO 31/03

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 ADOPT MEM AND ARTS 21/09/92

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: CLUMBER AVENUE SHERWOOD RISE NOTTINGHAM NG5 1AG

View Document

09/01/909 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 APPOINT ALT.DIRECTOR 090689

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 29/03/89

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 AUDITOR'S RESIGNATION

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: 4-6 CLARENDON STREET NOTTINGHAM NG1 5HU

View Document

15/06/8915 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 29/03

View Document

23/01/8923 January 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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