WOOLOVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registration of charge 034456760010, created on 2025-04-15

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/08/247 August 2024 Notification of Wourth Group Limited as a person with significant control on 2024-08-01

View Document

07/08/247 August 2024 Cessation of Olive Bidco Limited as a person with significant control on 2024-08-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-04-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

04/08/234 August 2023 Registration of charge 034456760009, created on 2023-08-03

View Document

04/08/234 August 2023 Registration of charge 034456760007, created on 2023-08-03

View Document

04/08/234 August 2023 Registration of charge 034456760008, created on 2023-08-03

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

18/01/2318 January 2023 Appointment of Mr Stephen Peter Kehl as a director on 2023-01-05

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-26

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

29/09/2229 September 2022 Registration of charge 034456760006, created on 2022-09-21

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Mark Frederick Caroe as a director on 2021-10-22

View Document

08/11/218 November 2021 Termination of appointment of Albert Edward Bernard Wiegman as a director on 2021-10-22

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 28/03/20

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR SIMON WILLIAM TATON

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILLS

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MICHAEL DAVID LESTER

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SANSOM

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER SILLS

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATHERSTON

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SHENTON

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JOHN SEAN WATHERSTON

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR NEIL JONATHAN SANSOM

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE SHENTON

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND COOMBS

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY CLARE SHENTON

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034456760004

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR EDMUND JOSEPH COOMBS

View Document

07/07/157 July 2015 ADOPT ARTICLES 30/06/2015

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHENTON / 17/09/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE SHENTON / 17/09/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SHENTON / 17/09/2013

View Document

04/11/134 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034456760005

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034456760004

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/1212 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 32 BOLNEY GRANGE STAIRBRIDGE LANE HAYWARDS HEATH WEST SUSSEX RH17 5PB

View Document

14/10/1014 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

18/01/1018 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SHENTON / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHENTON / 01/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHENTON / 31/01/2006

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE SHENTON / 31/01/2006

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHENTON / 31/01/2006

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE SHENTON / 31/01/2006

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 201 SURRENDEN ROAD BRIGHTON EAST SUSSEX BN1 6NN

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/10/977 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information