ZEEBA WOOLWICH LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registration of charge 085686730008, created on 2025-06-06 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | |
03/06/243 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
10/10/2310 October 2023 | Registration of charge 085686730007, created on 2023-09-29 |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
11/04/2311 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | |
01/11/221 November 2022 | Registration of charge 085686730006, created on 2022-10-25 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
02/02/222 February 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
02/02/222 February 2022 | |
02/02/222 February 2022 | |
02/02/222 February 2022 | |
29/11/2129 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
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 |
14/07/2114 July 2021 | Director's details changed for Mr Stephen Martin Booty on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 |
05/07/215 July 2021 | Satisfaction of charge 085686730004 in full |
05/07/215 July 2021 | Satisfaction of charge 085686730003 in full |
05/07/215 July 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-06-29 |
05/07/215 July 2021 | Termination of appointment of Tracey Anne Storey as a director on 2021-06-29 |
05/07/215 July 2021 | Appointment of Mr Stephen Martin Booty as a director on 2021-06-29 |
22/06/2122 June 2021 | Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17 |
04/04/194 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085686730002 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085686730003 |
04/04/194 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085686730001 |
24/10/1824 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085686730002 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | ADOPT ARTICLES 09/05/2018 |
31/05/1831 May 2018 | RATIFICATION OF ACTS OF DIRECTOR 09/05/2018 |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085686730001 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
17/05/1817 May 2018 | CESSATION OF TIAN VAN EMMENIS AS A PSC |
17/05/1817 May 2018 | CESSATION OF CORNELIA JOHANNA VAN EMMENIS AS A PSC |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICP NURSERIES LIMITED |
10/05/1810 May 2018 | DIRECTOR APPOINTED MS TRACEY ANNE STOREY |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, SECRETARY CORNELIA VAN EMMENIS |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR TIAN VAN EMMENIS |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1A DRAYCOT ROAD LONDON E11 2NU |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | SECRETARY APPOINTED MRS CORNELIA JOHANNA VAN EMMENIS |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/11/142 November 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
01/08/141 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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