WOOLLEY PROJECT MANAGEMENT LIMITED

05301656
UNIT 6 5 EASTERN WAY BURY ST. EDMUNDS ENGLAND IP32 7AB

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Annual Accounts 13 Buy now
10 Jan 2024 officers Change of particulars for director (Mr Geoffrey Nicholas Woolley) 2 Buy now
04 Jan 2024 officers Termination of appointment of secretary (Juliet Woolley) 1 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 12 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 12 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 capital Return of Allotment of shares 3 Buy now
13 Jul 2021 capital Return of Allotment of shares 3 Buy now
07 May 2021 accounts Annual Accounts 12 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 12 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 12 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 12 Buy now
13 Jun 2018 capital Return of Allotment of shares 3 Buy now
13 Jun 2018 officers Appointment of director (Mrs Elizabeth Maria Archer) 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 12 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 11 Buy now
07 Dec 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 11 Buy now
12 May 2014 officers Appointment of secretary (Miss Juliet Woolley) 2 Buy now
07 May 2014 officers Termination of appointment of secretary (Howard Atkins) 1 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 accounts Annual Accounts 12 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 accounts Annual Accounts 12 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 12 Buy now
29 Apr 2011 officers Termination of appointment of director (James Sims Williams) 1 Buy now
27 Dec 2010 annual-return Annual Return 5 Buy now
18 May 2010 accounts Annual Accounts 8 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
22 Apr 2009 accounts Annual Accounts 8 Buy now
24 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
16 May 2008 accounts Annual Accounts 8 Buy now
28 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
29 Apr 2007 accounts Annual Accounts 8 Buy now
20 Dec 2006 annual-return Return made up to 01/12/06; full list of members 2 Buy now
11 Sep 2006 resolution Resolution 7 Buy now
28 Jul 2006 accounts Annual Accounts 8 Buy now
16 Dec 2005 annual-return Return made up to 01/12/05; full list of members 2 Buy now
29 Apr 2005 address Registered office changed on 29/04/05 from: 49 the drive rickmansworth hertfordhsire WD3 4EA 1 Buy now
01 Dec 2004 incorporation Incorporation Company 9 Buy now