WOOLBRO (DISTRIBUTION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM BROOMFIELD HOUSE BOLLING ROAD BRADFORD WEST YORKSHIRE BD4 7BG

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS HEALEY

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR PAUL MICHAEL FARROW

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR JAMIE DOUGLAS MCDONALD

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROOKE

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029764650005

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR THOMAS HEALEY

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029764650004

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JOHNSON / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCDONALD / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN ROOKE / 05/01/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MARK JOHNSON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY KEY

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED DAVID IAN ROOKE

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED IAN JOHN MCDONALD

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BELFORD

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 COMPANY NAME CHANGED UNEEDA DOLL COMPANY LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

03/11/083 November 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: PROSPECT HOUSE VICTORIA ROAD MORLEY LEEDS LS27 9DB

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED PROSPECTHARBOUR LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9416 November 1994 SECRETARY RESIGNED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/11/945 November 1994 NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 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