Advanced company searchLink opens in new window

WILLIAM WOLFE CAPITAL LIMITED

Company number 15022203

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)
12 Jan 2025 TM01 Termination of appointment of Barry Robert Wright as a director on 2 December 2024
12 Jan 2025 AD01 Registered office address changed from 10 Station Road Harold Wood Romford RM3 0BP England to 4 Durham Road Wolviston Billingham TS22 5LP on 12 January 2025
12 Jan 2025 PSC07 Cessation of Barry Robert Wright as a person with significant control on 2 December 2024
12 Jan 2025 AP01 Appointment of Ivan David Johnson as a director on 2 December 2024
12 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
12 Jan 2025 PSC01 Notification of Ivan David Johnson as a person with significant control on 2 December 2024
20 Nov 2024 AD01 Registered office address changed from 5 South Parade Ofice 2 South Parade Doncaster DN1 2DY England to 10 Station Road Harold Wood Romford RM3 0BP on 20 November 2024
14 Oct 2024 PSC07 Cessation of Lewis Ryan as a person with significant control on 1 May 2024
14 Oct 2024 TM01 Termination of appointment of Lewis Ryan as a director on 1 May 2024
14 Oct 2024 PSC01 Notification of Barry Robert Wright as a person with significant control on 1 May 2024
14 Oct 2024 AP01 Appointment of Barry Robert Wright as a director on 1 May 2024
14 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
05 Oct 2023 CERTNM Company name changed william wolfe consultancy LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
05 Oct 2023 PSC07 Cessation of Gary Fearon as a person with significant control on 5 October 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 TM01 Termination of appointment of Gary Fearon as a director on 5 October 2023
05 Oct 2023 PSC01 Notification of Lewis Ryan as a person with significant control on 5 October 2023
05 Oct 2023 AP01 Appointment of Lewis Ryan as a director on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 5 South Parade Ofice 2 South Parade Doncaster DN1 2DY on 5 October 2023
24 Jul 2023 NEWINC Incorporation
Statement of capital on 2023-07-24
  • GBP 1