WOOLSEY REDMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM WOOLSEY

View Document

08/04/208 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2020

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER REDMAN

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SAIL ADDRESS CHANGED FROM: 52 BRIDGE STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5AF NORTHERN IRELAND

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WOOLSLEY / 31/07/2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 29 MAIN STREET HAMILTONSBAWN CO. ARMAGH BT60 1LP

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REDMAN / 31/07/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER REDMAN / 31/07/2010

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/08/091 August 2009 31/07/09 ANNUAL RETURN SHUTTLE

View Document

31/05/0931 May 2009 31/07/08 ANNUAL ACCTS

View Document

28/08/0828 August 2008 31/07/08

View Document

12/06/0812 June 2008 31/07/07 ANNUAL ACCTS

View Document

01/10/071 October 2007 CHANGE OF DIRS/SEC

View Document

05/09/075 September 2007 31/07/07

View Document

25/05/0725 May 2007 31/07/06 ANNUAL ACCTS

View Document

16/08/0616 August 2006 31/07/06 ANNUAL RETURN SHUTTLE

View Document

05/06/065 June 2006 31/07/05 ANNUAL ACCTS

View Document

11/08/0511 August 2005 31/07/05 ANNUAL RETURN SHUTTLE

View Document

10/06/0510 June 2005 31/07/04 ANNUAL ACCTS

View Document

26/10/0426 October 2004 31/07/03 ANNUAL RETURN SHUTTLE

View Document

15/06/0415 June 2004 31/07/03 ANNUAL ACCTS

View Document

04/08/034 August 2003 31/07/02 ANNUAL RETURN SHUTTLE

View Document

03/06/033 June 2003 31/07/02 ANNUAL ACCTS

View Document

10/06/0210 June 2002 31/07/01 ANNUAL ACCTS

View Document

09/10/019 October 2001 31/07/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 31/07/00 ANNUAL ACCTS

View Document

18/10/0018 October 2000 31/07/00 ANNUAL RETURN SHUTTLE

View Document

05/06/005 June 2000 31/07/99 ANNUAL ACCTS

View Document

09/09/999 September 1999 PARS RE MORTAGE

View Document

31/08/9931 August 1999 28/07/99 ANNUAL RETURN SHUTTLE

View Document

15/06/9915 June 1999 31/07/98 ANNUAL ACCTS

View Document

03/08/983 August 1998 28/07/98 ANNUAL RETURN SHUTTLE

View Document

25/02/9825 February 1998 PARS RE MORTAGE

View Document

16/02/9816 February 1998 PARS RE MORTAGE

View Document

16/02/9816 February 1998 PARS RE MORTAGE

View Document

26/08/9726 August 1997 CHANGE OF DIRS/SEC

View Document

26/08/9726 August 1997 UPDATED MEM AND ARTS

View Document

26/08/9726 August 1997 CHANGE OF DIRS/SEC

View Document

26/08/9726 August 1997 CHANGE OF DIRS/SEC

View Document

26/08/9726 August 1997 CHANGE IN SIT REG ADD

View Document

20/08/9720 August 1997 SPECIAL/EXTRA RESOLUTION

View Document

20/08/9720 August 1997 NOT OF INCR IN NOM CAP

View Document

20/08/9720 August 1997 SPECIAL/EXTRA RESOLUTION

View Document

12/08/9712 August 1997 RESOLUTION TO CHANGE NAME

View Document

31/07/9731 July 1997 MEMORANDUM

View Document

31/07/9731 July 1997 DECLN COMPLNCE REG NEW CO

View Document

31/07/9731 July 1997 PARS RE DIRS/SIT REG OFF

View Document

31/07/9731 July 1997 ARTICLES

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