Total Documents | 166 |
---|
Total Pages | 576 |
---|
23 June 2023 | Micro company accounts made up to 30 September 2022 |
---|---|
11 January 2023 | Confirmation statement made on 17 December 2022 with updates |
20 July 2022 | Micro company accounts made up to 28 September 2021 |
5 January 2022 | Confirmation statement made on 17 December 2021 with no updates |
3 June 2021 | Micro company accounts made up to 28 September 2020 |
8 January 2021 | Confirmation statement made on 17 December 2020 with no updates |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates |
4 December 2019 | Micro company accounts made up to 30 September 2019 |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates |
8 November 2018 | Micro company accounts made up to 30 September 2018 |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates |
18 December 2017 | Micro company accounts made up to 30 September 2017 |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates |
28 November 2016 | Total exemption full accounts made up to 30 September 2016 |
28 November 2016 | Total exemption full accounts made up to 30 September 2016 |
21 October 2016 | Termination of appointment of Sophie Louise Childs as a director on 21 October 2016 |
21 October 2016 | Termination of appointment of Sophie Louise Childs as a director on 21 October 2016 |
21 October 2016 | Appointment of Mr Alexander Patrick Winchester as a director on 21 October 2016 |
21 October 2016 | Appointment of Mr Alexander Patrick Winchester as a director on 21 October 2016 |
6 January 2016 | Total exemption full accounts made up to 30 September 2015 |
6 January 2016 | Total exemption full accounts made up to 30 September 2015 |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 March 2015 | Termination of appointment of Woollens of Wimbledon Limited as a secretary on 19 March 2015 |
20 March 2015 | Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London England to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015 |
20 March 2015 | Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015 |
20 March 2015 | Appointment of Roca Wimbledon Ltd as a secretary on 19 March 2015 |
20 March 2015 | Appointment of Roca Wimbledon Ltd as a secretary on 19 March 2015 |
20 March 2015 | Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015 |
20 March 2015 | Termination of appointment of Woollens of Wimbledon Limited as a secretary on 19 March 2015 |
20 March 2015 | Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London England to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015 |
30 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 January 2014 |
30 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 January 2014 |
30 December 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 January 2014 |
18 November 2014 | Total exemption full accounts made up to 30 September 2014 |
18 November 2014 | Total exemption full accounts made up to 30 September 2014 |
22 October 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
22 October 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
22 October 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
1 October 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
1 October 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
1 October 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
4 September 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
4 September 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
4 September 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014 |
3 January 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 16 December 2013 |
3 January 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 16 December 2013 |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 December 2013 | Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013 |
13 December 2013 | Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013 |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 |
22 October 2013 | Appointment of Woollens of Wimbledon Limited as a secretary |
22 October 2013 | Appointment of Woollens of Wimbledon Limited as a secretary |
22 October 2013 | Current accounting period extended from 31 March 2014 to 28 September 2014 |
22 October 2013 | Current accounting period extended from 31 March 2014 to 28 September 2014 |
22 September 2013 | Registered office address changed from 2 Griffiths Road Wimbledon London SW19 1SP United Kingdom on 22 September 2013 |
22 September 2013 | Registered office address changed from 2 Griffiths Road Wimbledon London SW19 1SP United Kingdom on 22 September 2013 |
22 September 2013 | Termination of appointment of Sarah Cross as a secretary |
22 September 2013 | Termination of appointment of Sarah Cross as a secretary |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 |
17 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
17 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders |
26 January 2010 | Secretary's details changed for Sarah Jane Cross on 1 December 2009 |
26 January 2010 | Director's details changed for Dr Sophie Louise Childs on 1 December 2009 |
26 January 2010 | Registered office address changed from 2 Griffiths Road Wimbledon London Sw19 on 26 January 2010 |
26 January 2010 | Secretary's details changed for Sarah Jane Cross on 1 December 2009 |
26 January 2010 | Registered office address changed from 2 Griffiths Road Wimbledon London Sw19 on 26 January 2010 |
26 January 2010 | Director's details changed for Dr Sophie Louise Childs on 1 December 2009 |
26 January 2010 | Secretary's details changed for Sarah Jane Cross on 1 December 2009 |
26 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
26 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
26 January 2010 | Director's details changed for Dr Sophie Louise Childs on 1 December 2009 |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 |
22 December 2008 | Return made up to 17/12/08; full list of members |
22 December 2008 | Return made up to 17/12/08; full list of members |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 |
26 June 2007 | Return made up to 19/03/07; full list of members
|
26 June 2007 | Return made up to 19/03/07; full list of members
|
23 May 2007 | New secretary appointed |
23 May 2007 | New director appointed |
23 May 2007 | New secretary appointed |
23 May 2007 | New director appointed |
15 November 2006 | Secretary resigned;director resigned |
15 November 2006 | Director resigned |
15 November 2006 | Director resigned |
15 November 2006 | Secretary resigned;director resigned |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 |
24 April 2006 | Return made up to 19/03/06; full list of members |
24 April 2006 | Return made up to 19/03/06; full list of members |
5 May 2005 | Total exemption full accounts made up to 31 March 2005 |
5 May 2005 | Total exemption full accounts made up to 31 March 2005 |
13 April 2005 | Return made up to 19/03/05; full list of members |
13 April 2005 | Return made up to 19/03/05; full list of members |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 |
14 June 2004 | Return made up to 19/03/04; full list of members
|
14 June 2004 | Return made up to 19/03/04; full list of members
|
11 May 2004 | Secretary resigned;director resigned |
11 May 2004 | New director appointed |
11 May 2004 | Secretary resigned;director resigned |
11 May 2004 | New director appointed |
11 May 2004 | New secretary appointed;new director appointed |
11 May 2004 | New secretary appointed;new director appointed |
4 March 2004 | Amended accounts made up to 31 March 2003 |
4 March 2004 | Amended accounts made up to 31 March 2003 |
25 July 2003 | Return made up to 19/03/03; full list of members |
25 July 2003 | Return made up to 19/03/03; full list of members |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 |
1 July 2002 | Return made up to 19/03/02; full list of members
|
1 July 2002 | Return made up to 19/03/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 |
6 April 2001 | Return made up to 19/03/01; full list of members |
6 April 2001 | Return made up to 19/03/01; full list of members |
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 |
18 April 2000 | Return made up to 19/03/00; full list of members |
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 |
18 April 2000 | Return made up to 19/03/00; full list of members |
23 July 1999 | Accounts for a dormant company made up to 31 March 1999 |
23 July 1999 | Accounts for a dormant company made up to 31 March 1999 |
23 July 1999 | Return made up to 19/03/99; full list of members |
23 July 1999 | Return made up to 19/03/99; full list of members |
7 July 1998 | Secretary resigned;director resigned |
7 July 1998 | Resolutions
|
7 July 1998 | New director appointed |
7 July 1998 | Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF |
7 July 1998 | Director resigned |
7 July 1998 | Resolutions
|
7 July 1998 | Ad 17/06/98--------- £ si 3@1=3 £ ic 2/5 |
7 July 1998 | New secretary appointed;new director appointed |
7 July 1998 | Ad 17/06/98--------- £ si 3@1=3 £ ic 2/5 |
7 July 1998 | New director appointed |
7 July 1998 | Director resigned |
7 July 1998 | Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF |
7 July 1998 | New secretary appointed;new director appointed |
7 July 1998 | Secretary resigned;director resigned |
5 June 1998 | Company name changed rodren LIMITED\certificate issued on 08/06/98 |
5 June 1998 | Company name changed rodren LIMITED\certificate issued on 08/06/98 |
29 April 1998 | Nc dec already adjusted 24/04/98 |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Nc dec already adjusted 24/04/98 |
19 March 1998 | Incorporation |
19 March 1998 | Incorporation |