WOOLSBRIDGE FUTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/12/2427 December 2024 Purchase of own shares.

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/12/2329 December 2023 Second filing of Confirmation Statement dated 2018-09-07

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Satisfaction of charge 055920740001 in full

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/208 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

17/09/1817 September 2018 Confirmation statement made on 2018-09-07 with no updates

View Document

25/06/1825 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055920740001

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM RAWLINGS / 01/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM RAWLINGS / 01/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEWIS RAWLINGS / 01/03/2017

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/10/1330 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 5 MITCHELL ROAD, FERNSIDE PARK FERNDOWN INDUSTRIAL ESTATE DORSET BH21 7SG

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEWIS RAWLINGS / 13/10/2010

View Document

29/11/1029 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEWIS RAWLINGS / 13/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM RAWLINGS / 13/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 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