Advanced company searchLink opens in new window

WOLSELEY DEVELOPMENTS LIMITED

Company number 00782985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2024 DS01 Application to strike the company off the register
01 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
12 Mar 2024 AA Full accounts made up to 31 July 2023
16 Jan 2024 RP04AP01 Second filing for the appointment of Mr Nicky Paul Randle as a director
11 Jan 2024 AP01 Appointment of Mr Nicky Paul Randle as a director on 1 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2024
11 Jan 2024 TM01 Termination of appointment of Wolseley Directors Limited as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Ms Nicola Thomas as a director on 1 January 2024
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 July 2022
13 May 2022 CH02 Director's details changed for Wolseley Uk Directors Limited on 4 February 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
04 Feb 2022 CERTNM Company name changed t & r electrical wholesalers LTD\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
21 Jan 2022 AAMD Amended full accounts made up to 31 July 2021
24 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Jan 2021 AA Full accounts made up to 31 July 2020
14 Dec 2020 AP03 Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020
14 Dec 2020 TM02 Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
21 Oct 2019 AA Full accounts made up to 31 July 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
03 Dec 2018 CH02 Director's details changed for Wolseley Uk Directors Limited on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from The Wolseley Center Harrison Way Leamington Spa CV31 3HH to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 December 2018