H.WOLFRAM & CO.LIMITED

Company Documents

DateDescription
11/06/2111 June 2021 Final Gazette dissolved following liquidation

View Document

11/06/2111 June 2021 Final Gazette dissolved following liquidation

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED SHANE MARCO

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO WOLFRAM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CONRAD WOLFRAM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH WOLFRAM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANET LANGDELL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY HUGO WOLFRAM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ORCUTT

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ROGER PHILIP BEAUMONT

View Document

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED JUDITH WOLFRAM

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ORCUTT / 08/01/2012

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED JANET ELIZABETH LANGDELL

View Document

05/01/125 January 2012 DIRECTOR APPOINTED GABRIELLE ORCUTT

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1123 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/101 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0127 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 34 PARK TOWN OXFORD OX2 6SJ

View Document

28/02/9628 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 1 HAREWOOD ROW LONDON NW1 6SE

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/907 June 1990 SECRETARY RESIGNED

View Document

01/06/901 June 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

02/06/892 June 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

30/04/8730 April 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/8723 April 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

08/04/868 April 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

04/05/854 May 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

27/07/7727 July 1977 SHARE CAPITAL

View Document

21/05/6921 May 1969 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