HUGH WOOLLEY LIMITED
Company Documents
Date | Description |
---|---|
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY WOOLLEY / 08/06/2010 |
08/06/108 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH WOOLLEY / 04/06/2009 |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM HOLLYHOCKS NORTH STREET BRADFORD ABBAS SHERBORNE DORSET DT9 6SA UNITED KINGDOM |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM SQUIRRELL COTTAGE NORTH STREET BRADFORD ABBAS SHERBORNE DORSET DT9 6SA |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | NEW SECRETARY APPOINTED |
14/04/0714 April 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 HUGH WOOLLEY LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
30/03/0730 March 2007 | S366A DISP HOLDING AGM 20/03/07 |
30/03/0730 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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