WOOLFE DE BARR ESTATES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Satisfaction of charge 030460920009 in full

View Document

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

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOFF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030460920009

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O URBAN EDGE GROUP LIMITED 16-24 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 13/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 12/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 13/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 13/04/2011

View Document

17/05/1117 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 13/04/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 13/04/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOFF / 01/09/2007

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 75 CURTAIN ROAD LONDON EC2A 3BS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: CRAVEN HOUSE 121 KINGSWAY LONDON WC2

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/99

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ORDER OF COURT - RESTORATION 25/07/01

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/98

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 STRUCK OFF AND DISSOLVED

View Document

28/09/9928 September 1999 FIRST GAZETTE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 03/07/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: CLASSIC HOUSE 174-80 OLD STREET LONDON. EC1V 9BP.

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED HEATHQUEST LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

13/04/9513 April 1995 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