STEPHEN WOOLLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DOMINIC STEPHEN WOOLLEY / 07/12/2016

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE WOOLLEY

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 14 HIGH LANE EAST WEST HALLAM DERBYSHIRE DE7 6HW

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC STEPHEN WOOLLEY / 10/04/2017

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WOOLLEY / 10/04/2017

View Document

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

View Accounts

14/12/1614 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 2

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT STYLES

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

03/12/153 December 2015 SECRETARY APPOINTED MRS JULIE WOOLLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOLLEY / 18/11/2012

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

08/01/108 January 2010 COMPANY NAME CHANGED JULIE WOOLLEY LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE2 4ZS UNITED KINGDOM

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED STEPHEN WOOLLEY

View Document

25/11/0925 November 2009 SECRETARY APPOINTED ROBERT STYLES

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER

View Document

17/11/0917 November 2009 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