WOOLS OF NEW ZEALAND (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

23/01/2523 January 2025 Accounts for a small company made up to 2024-06-30

View Document

21/01/2521 January 2025 Current accounting period extended from 2025-06-30 to 2025-08-31

View Document

16/10/2416 October 2024 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Accounts for a small company made up to 2023-06-30

View Document

04/01/244 January 2024 Change of details for Wools of New Zealand (Uk) Limited Partnership as a person with significant control on 2022-03-22

View Document

24/10/2324 October 2023 Registered office address changed from Bays 74 - 75 Pegholme Wharfebank Mills Otley LS21 3JP England to New Chartford House Centurion Way Cleckheaton BD19 3QB on 2023-10-24

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Cessation of Wools of New Zealand Limited as a person with significant control on 2022-03-21

View Document

25/03/2225 March 2022 Notification of Wools of New Zealand (Uk) Limited Partnership as a person with significant control on 2022-03-21

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Satisfaction of charge 058967830001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JOHN FRASER MCWHIRTER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHADBOLT

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 1ST FLOOR EAST SUITE WATERFRONT SALTS MILL ROAD SHIPLEY BD17 7TD ENGLAND

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

13/04/1813 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 058967830001

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 29 LITTLE LANE ILKLEY WEST YORKSHIRE LS29 8HX

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GUSCOTT

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058967830001

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR DAVID CHARLES RICHARD HAMMOND

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODRICH

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/09/127 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR ADRIAN ROBERT GOODRICH

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN WATSON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG OSBORNE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MARK PETER SHADBOLT

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR PHILIP JOHN GUSCOTT

View Document

05/09/115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CRAIG ERNEST OSBORNE

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR DEAN LEONARD WATSON

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GILBERT ABERCROMBIE

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT IAIN ABERCROMBIE / 04/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN JONES / 04/08/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN JONES / 04/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM INTERNATIONAL DEVELOPMENT CENTRE LITTLE LANE ILKLEY WEST YORKSHIRE LS29 8UG

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL ALAN JONES

View Document

06/06/096 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL CARL PETERSEN LOGGED FORM

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR BARTHOLOMEW MANN

View Document

06/06/096 June 2009 DIRECTOR APPOINTED GILBERT IAIN ABERCROMBIE

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: LITTLE LANE ILKLEY WEST YORKSHIRE LS29 8UG

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

15/08/0715 August 2007 S369(4) SHT NOTICE MEET 30/06/07

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 £ NC 1000/100000 30/06

View Document

15/08/0715 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0715 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information