AA |
Full accounts for the period ending 2023/07/31
filed on: 12th, March 2024
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/10
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/12/31 - the day director's appointment was terminated
filed on: 11th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/01.
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wolseley topco 1 LIMITEDcertificate issued on 23/01/23
filed on: 23rd, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2023/01/10
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/07/31
filed on: 5th, January 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2022/01/13
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2021/07/31
filed on: 16th, February 2022
|
accounts |
Free Download
(17 pages)
|
CERTNM |
Company name changed cd&r wolf uk co 1 LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/31
filed on: 20th, October 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/19. New Address: 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick CV34 6DY. Previous address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
TM02 |
2021/05/10 - the day secretary's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, February 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, February 2021
|
incorporation |
Free Download
(29 pages)
|
SH01 |
1458379.76 GBP is the capital in company's statement on 2021/01/29
filed on: 8th, February 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/01/29.
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/29.
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2021/01/19
filed on: 20th, January 2021
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2021
|
incorporation |
Free Download
(9 pages)
|