- Company Overview for WOLF ROCK LIMITED (08117379)
- Filing history for WOLF ROCK LIMITED (08117379)
- People for WOLF ROCK LIMITED (08117379)
- More for WOLF ROCK LIMITED (08117379)
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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
02 Jul 2018 | PSC04 | Change of details for Ms Joanne Downie as a person with significant control on 20 June 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Ms Joanne Downie on 20 June 2018 | |
21 May 2018 | PSC04 | Change of details for Ms Joanne Downie as a person with significant control on 22 November 2017 | |
21 May 2018 | CH01 | Director's details changed for Ms Joanne Downie on 22 November 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
10 Jul 2017 | PSC04 | Change of details for Mr Philip Gendall as a person with significant control on 1 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Philip Gendall on 1 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Philip Gendall as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Joanne Downie as a person with significant control on 6 April 2016 | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Angelo Michael Spencer-Smith as a director on 14 November 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Angelo Michael Spencer-Smith on 2 November 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
02 Jul 2013 | CH01 | Director's details changed for Ms Joanne Downie on 1 June 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Philip Gendall on 2 November 2012 | |
02 Jul 2013 | CH01 | Director's details changed for Mr David Meneer on 1 November 2012 | |
02 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|