WOLSELEY DEVELOPMENTS LIMITED

00782985
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DY

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2024 gazette Gazette Notice Voluntary 1 Buy now
08 May 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 accounts Annual Accounts 15 Buy now
16 Jan 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
11 Jan 2024 officers Appointment of director (Mr Nicky Paul Randle) 3 Buy now
11 Jan 2024 officers Termination of appointment of director (Wolseley Directors Limited) 1 Buy now
11 Jan 2024 officers Appointment of director (Ms Nicola Thomas) 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 14 Buy now
13 May 2022 officers Change of particulars for corporate director (Wolseley Uk Directors Limited) 1 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2022 accounts Amended Accounts 14 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 15 Buy now
14 Dec 2020 officers Appointment of secretary (Mr Nicky Paul Randle) 2 Buy now
14 Dec 2020 officers Termination of appointment of secretary (Katherine Mary Mccormick) 1 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 14 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Change of particulars for corporate director (Wolseley Uk Directors Limited) 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 accounts Annual Accounts 14 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Vanessa French) 1 Buy now
06 Jun 2018 officers Appointment of secretary (Katherine Mary Mccormick) 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Mar 2018 officers Appointment of director (Simon Gray) 2 Buy now
07 Mar 2018 officers Termination of appointment of director (Elizabeth Louise Hancox) 1 Buy now
16 Oct 2017 accounts Annual Accounts 15 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 accounts Annual Accounts 14 Buy now
09 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 24 Buy now
02 Aug 2016 officers Termination of appointment of director (Marc Arthur Ronchetti) 1 Buy now
18 Jul 2016 officers Appointment of director (Dr Elizabeth Louise Hancox) 2 Buy now
14 Jul 2016 auditors Auditors Resignation Company 2 Buy now
06 May 2016 auditors Auditors Resignation Company 2 Buy now
18 Apr 2016 accounts Annual Accounts 14 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
24 Feb 2015 accounts Annual Accounts 14 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 officers Termination of appointment of director (Paul Gerard Turner) 1 Buy now
14 Aug 2014 officers Termination of appointment of director (Graham Middlemiss) 1 Buy now
14 Aug 2014 officers Appointment of corporate director (Wolseley Uk Directors Limited) 2 Buy now
14 Aug 2014 officers Appointment of director (Marc Arthur Ronchetti) 2 Buy now
10 Feb 2014 accounts Annual Accounts 12 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
15 Aug 2013 officers Termination of appointment of director (Derek Harding) 1 Buy now
22 Jul 2013 officers Appointment of director (Paul Gerard Turner) 2 Buy now
01 Jul 2013 officers Appointment of secretary (Vanessa French) 2 Buy now
01 Jul 2013 officers Termination of appointment of secretary (Graham Middlemiss) 1 Buy now
19 Dec 2012 accounts Annual Accounts 12 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 12 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
11 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2010 accounts Annual Accounts 12 Buy now
15 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2010 capital Statement of capital (Section 108) 4 Buy now
08 Sep 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Sep 2010 insolvency Solvency statement dated 31/08/10 1 Buy now
08 Sep 2010 resolution Resolution 3 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Termination of appointment of director (Matthew Neville) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (Anthony Morris) 2 Buy now
07 Jul 2010 officers Appointment of director (Mr Derek Harding) 2 Buy now
09 Jan 2010 accounts Annual Accounts 17 Buy now
21 Aug 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
26 May 2009 accounts Annual Accounts 20 Buy now
11 Nov 2008 officers Appointment terminated director ian tillotson 1 Buy now
07 Oct 2008 officers Director appointed anthony charles morris 2 Buy now
03 Oct 2008 officers Director appointed graham middlemiss 2 Buy now
02 Sep 2008 annual-return Return made up to 20/08/08; full list of members 9 Buy now
15 Nov 2007 accounts Annual Accounts 19 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: 133/135 walton road east molesey surrey KT8 0DT 1 Buy now
14 Sep 2007 annual-return Return made up to 20/08/07; full list of members 10 Buy now
13 Sep 2007 auditors Auditors Resignation Company 1 Buy now
13 Sep 2007 accounts Accounting reference date extended from 30/06/08 to 31/07/08 1 Buy now
13 Sep 2007 officers New secretary appointed 2 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers Secretary resigned 1 Buy now
17 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 May 2007 accounts Annual Accounts 20 Buy now
02 Nov 2006 annual-return Return made up to 12/10/06; full list of members 5 Buy now
02 Nov 2006 officers Director's particulars changed 1 Buy now
01 Nov 2006 officers Director's particulars changed 1 Buy now
01 Nov 2006 officers New director appointed 1 Buy now
01 Nov 2006 officers New secretary appointed 1 Buy now
01 Nov 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 officers Director resigned 1 Buy now