ZEEBA WOOLWICH LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 085686730008, created on 2025-06-06

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

10/10/2310 October 2023 Registration of charge 085686730007, created on 2023-09-29

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

01/11/221 November 2022 Registration of charge 085686730006, created on 2022-10-25

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

29/11/2129 November 2021 Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen Martin Booty on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

05/07/215 July 2021 Satisfaction of charge 085686730004 in full

View Document

05/07/215 July 2021 Satisfaction of charge 085686730003 in full

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of Tracey Anne Storey as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-06-29

View Document

22/06/2122 June 2021 Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085686730002

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085686730003

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085686730001

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085686730002

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 ADOPT ARTICLES 09/05/2018

View Document

31/05/1831 May 2018 RATIFICATION OF ACTS OF DIRECTOR 09/05/2018

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085686730001

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 CESSATION OF TIAN VAN EMMENIS AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF CORNELIA JOHANNA VAN EMMENIS AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICP NURSERIES LIMITED

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MS TRACEY ANNE STOREY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY CORNELIA VAN EMMENIS

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIAN VAN EMMENIS

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1A DRAYCOT ROAD LONDON E11 2NU

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 SECRETARY APPOINTED MRS CORNELIA JOHANNA VAN EMMENIS

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/11/142 November 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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