Download leads from Nexok and grow your business. Find out more

H. Wooller & Son Limited

Documents

Total Documents159
Total Pages750

Filing History

18 September 2020Confirmation statement made on 24 August 2020 with no updates
12 October 2019Total exemption full accounts made up to 31 March 2019
26 August 2019Confirmation statement made on 24 August 2019 with no updates
26 August 2019Registered office address changed from Low Fold Hall Roberttown Lane Roberttown Liversedge West Yorks WF15 7LY to 71 Queen Street, 71 Queen Street Filey North Yorkshire YO14 9HE on 26 August 2019
28 December 2018Total exemption full accounts made up to 31 March 2018
27 August 2018Confirmation statement made on 24 August 2018 with no updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 August 2017Confirmation statement made on 24 August 2017 with no updates
29 August 2017Confirmation statement made on 24 August 2017 with no updates
6 January 2017Total exemption small company accounts made up to 31 March 2016
6 January 2017Total exemption small company accounts made up to 31 March 2016
30 August 2016Confirmation statement made on 24 August 2016 with updates
30 August 2016Confirmation statement made on 24 August 2016 with updates
21 November 2015Total exemption small company accounts made up to 31 March 2015
21 November 2015Total exemption small company accounts made up to 31 March 2015
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,278
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,278
21 November 2014Total exemption small company accounts made up to 31 March 2014
21 November 2014Total exemption small company accounts made up to 31 March 2014
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,278
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,278
25 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,278
25 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,278
27 August 2013Total exemption small company accounts made up to 31 March 2013
27 August 2013Total exemption small company accounts made up to 31 March 2013
27 September 2012Statement of company's objects
27 September 2012Statement of company's objects
27 September 2012Change of share class name or designation
27 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2012Change of share class name or designation
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
10 August 2012Total exemption small company accounts made up to 31 March 2012
10 August 2012Total exemption small company accounts made up to 31 March 2012
28 September 2011Total exemption small company accounts made up to 31 March 2011
28 September 2011Total exemption small company accounts made up to 31 March 2011
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
20 October 2010Total exemption small company accounts made up to 31 March 2010
20 October 2010Total exemption small company accounts made up to 31 March 2010
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
7 September 2010Registered office address changed from 34 Roberttown Lane Liversedge West Yorkshire WF15 7LY on 7 September 2010
7 September 2010Registered office address changed from 34 Roberttown Lane Liversedge West Yorkshire WF15 7LY on 7 September 2010
7 September 2010Registered office address changed from 34 Roberttown Lane Liversedge West Yorkshire WF15 7LY on 7 September 2010
6 September 2010Secretary's details changed for Christopher John Wooller on 24 August 2010
6 September 2010Director's details changed for Mr Christopher John Wooller on 24 August 2010
6 September 2010Director's details changed for Lukas James Wooller on 24 August 2010
6 September 2010Director's details changed for Lukas James Wooller on 24 August 2010
6 September 2010Director's details changed for Tristran John Wooller on 24 August 2010
6 September 2010Director's details changed for Mrs. Hazel Joan Wooller on 24 August 2010
6 September 2010Director's details changed for Miss Natalie Ann Wooller on 24 August 2010
6 September 2010Director's details changed for Mrs. Hazel Joan Wooller on 24 August 2010
6 September 2010Secretary's details changed for Christopher John Wooller on 24 August 2010
6 September 2010Director's details changed for Miss Natalie Ann Wooller on 24 August 2010
6 September 2010Director's details changed for Mr Christopher John Wooller on 24 August 2010
6 September 2010Director's details changed for Tristran John Wooller on 24 August 2010
13 October 2009Total exemption small company accounts made up to 31 March 2009
13 October 2009Total exemption small company accounts made up to 31 March 2009
25 August 2009Return made up to 24/08/09; full list of members
25 August 2009Return made up to 24/08/09; full list of members
15 October 2008Total exemption small company accounts made up to 31 March 2008
15 October 2008Total exemption small company accounts made up to 31 March 2008
9 October 2008Director appointed miss natalie ann wooller
9 October 2008Director appointed miss natalie ann wooller
9 October 2008Director appointed mrs. Hazel joan wooller
9 October 2008Return made up to 25/08/08; full list of members
9 October 2008Director appointed mrs. Hazel joan wooller
9 October 2008Return made up to 25/08/08; full list of members
4 October 2007Total exemption small company accounts made up to 31 March 2007
4 October 2007Total exemption small company accounts made up to 31 March 2007
30 August 2007Return made up to 25/08/07; full list of members
30 August 2007Director's particulars changed
30 August 2007Director's particulars changed
30 August 2007Return made up to 25/08/07; full list of members
29 November 2006Total exemption small company accounts made up to 31 March 2006
29 November 2006Total exemption small company accounts made up to 31 March 2006
8 September 2006New secretary appointed
8 September 2006New secretary appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006Secretary resigned
7 September 2006Secretary resigned
1 September 2006Return made up to 25/08/06; full list of members
1 September 2006Location of register of members
1 September 2006Return made up to 25/08/06; full list of members
1 September 2006Location of register of members
31 January 2006Total exemption small company accounts made up to 31 March 2005
31 January 2006Total exemption small company accounts made up to 31 March 2005
5 September 2005New director appointed
5 September 2005New director appointed
18 August 2005Return made up to 25/08/05; full list of members
18 August 2005Return made up to 25/08/05; full list of members
13 October 2004Total exemption small company accounts made up to 31 March 2004
13 October 2004Total exemption small company accounts made up to 31 March 2004
1 September 2004Return made up to 25/08/04; full list of members
1 September 2004Return made up to 25/08/04; full list of members
7 October 2003Total exemption small company accounts made up to 31 March 2003
7 October 2003Total exemption small company accounts made up to 31 March 2003
15 September 2003Return made up to 25/08/03; full list of members
15 September 2003Return made up to 25/08/03; full list of members
4 November 2002Total exemption small company accounts made up to 31 March 2002
4 November 2002Total exemption small company accounts made up to 31 March 2002
2 October 2002Div 04/04/02
2 October 2002Return made up to 25/08/02; full list of members
2 October 2002Return made up to 25/08/02; full list of members
2 October 2002Div 04/04/02
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2001Total exemption small company accounts made up to 31 March 2001
10 October 2001Total exemption small company accounts made up to 31 March 2001
13 September 2001Return made up to 25/08/01; full list of members
13 September 2001Return made up to 25/08/01; full list of members
10 October 2000Accounts for a small company made up to 31 March 2000
10 October 2000Accounts for a small company made up to 31 March 2000
12 September 2000Return made up to 25/08/00; full list of members
12 September 2000Return made up to 25/08/00; full list of members
11 November 1999Accounts for a small company made up to 31 March 1999
11 November 1999Accounts for a small company made up to 31 March 1999
14 September 1999Return made up to 25/08/99; full list of members
14 September 1999Return made up to 25/08/99; full list of members
19 July 1999Director resigned
19 July 1999Secretary resigned
19 July 1999Secretary resigned
19 July 1999New secretary appointed
19 July 1999New secretary appointed
19 July 1999Director resigned
28 October 1998Accounts for a small company made up to 31 March 1998
28 October 1998Accounts for a small company made up to 31 March 1998
1 September 1998Return made up to 25/08/98; no change of members
1 September 1998Return made up to 25/08/98; no change of members
17 April 1998Director resigned
17 April 1998Director resigned
11 March 1998Registered office changed on 11/03/98 from: 13A church road roberttown liversedge west yorkshire.WF15 7LR
11 March 1998Registered office changed on 11/03/98 from: 13A church road roberttown liversedge west yorkshire.WF15 7LR
19 January 1998New director appointed
19 January 1998New director appointed
21 November 1997Accounts for a small company made up to 31 March 1997
21 November 1997Accounts for a small company made up to 31 March 1997
8 September 1997Return made up to 25/08/97; no change of members
8 September 1997Return made up to 25/08/97; no change of members
25 September 1996Accounts for a small company made up to 31 March 1996
25 September 1996Accounts for a small company made up to 31 March 1996
13 September 1996Return made up to 25/08/96; full list of members
13 September 1996Return made up to 25/08/96; full list of members
11 September 1995Return made up to 25/08/95; no change of members
11 September 1995Accounts for a small company made up to 31 March 1995
11 September 1995Accounts for a small company made up to 31 March 1995
11 September 1995Return made up to 25/08/95; no change of members
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 May 1995Auditor's resignation
9 May 1995Auditor's resignation
9 May 1995Memorandum and Articles of Association
9 May 1995Memorandum and Articles of Association
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 January 1995A selection of documents registered before 1 January 1995
5 March 1965Certificate of incorporation
5 March 1965Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing