- Company Overview for WOLSEY ACQUISITIONS UK LIMITED (07399720)
- Filing history for WOLSEY ACQUISITIONS UK LIMITED (07399720)
- People for WOLSEY ACQUISITIONS UK LIMITED (07399720)
- Charges for WOLSEY ACQUISITIONS UK LIMITED (07399720)
- More for WOLSEY ACQUISITIONS UK LIMITED (07399720)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
05 Sep 2024 | CH01 | Director's details changed for Mr Jamey Hargreaves on 1 August 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
11 Apr 2023 | CH01 | Director's details changed for Mr Jamey Hargreaves on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mrs Debra Ann Dooley on 14 September 2022 | |
11 Apr 2023 | PSC04 | Change of details for Mr John Hargreaves as a person with significant control on 14 September 2022 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 15 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
19 Jun 2019 | AUD | Auditor's resignation | |
06 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
16 Jan 2018 | AA | Group of companies' accounts made up to 28 February 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
18 Jul 2017 | AD01 | Registered office address changed from 2 New Star Road Leicester Leicestershire LE4 9JD to 3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ on 18 July 2017 | |
15 Mar 2017 | AA | Group of companies' accounts made up to 29 February 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Eric David Deardorff as a director on 9 November 2016 |