TWO WOLVES HOLDINGS LIMITED

05939299
AIR LIQUIDE UK LIMITED STATION ROAD COLESHILL BIRMINGHAM B46 1JY

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 8 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 7 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 officers Appointment of director (Mr Richard Peter Murphy) 2 Buy now
08 Nov 2021 officers Change of particulars for director (Mr Matthew Scott Allen) 2 Buy now
21 Oct 2021 officers Termination of appointment of director (Christophe Hubert Marie Tardieu) 1 Buy now
14 Sep 2021 officers Appointment of director (Mr Reida Benbelkacem) 2 Buy now
14 Sep 2021 officers Appointment of director (Mr Matthew Scott Allen) 2 Buy now
14 Sep 2021 officers Termination of appointment of director (Lucia Sainz De Mier) 1 Buy now
14 Sep 2021 officers Termination of appointment of director (Nathalie Mangeot-Gehin) 1 Buy now
03 Apr 2021 accounts Annual Accounts 7 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 officers Termination of appointment of director (Matthew John Hasnip) 1 Buy now
31 Jan 2020 accounts Annual Accounts 18 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 28 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 officers Appointment of director (Mr Christophe Hubert Marie Tardieu) 2 Buy now
22 Nov 2018 officers Termination of appointment of director (Nicolas Docquier) 1 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2018 officers Appointment of director (Mrs Lucia Sainz De Mier) 2 Buy now
13 Sep 2018 officers Termination of appointment of director (Richard Peter Murphy) 1 Buy now
05 Jun 2018 officers Appointment of director (Mrs Nathalie Mangeot-Gehin) 2 Buy now
07 May 2018 officers Termination of appointment of director (James Samuel English) 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 21 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 officers Appointment of director (Mr Richard Peter Murphy) 2 Buy now
29 Dec 2016 officers Termination of appointment of director (Sylvie Villepontoux) 1 Buy now
11 Oct 2016 accounts Annual Accounts 21 Buy now
19 Jul 2016 officers Termination of appointment of director (Michael Stoddard) 1 Buy now
31 May 2016 officers Termination of appointment of director (David Jose Roger Meneses) 1 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
25 Jan 2016 officers Appointment of director (Mr Matthew John Hasnip) 2 Buy now
08 Oct 2015 accounts Annual Accounts 17 Buy now
11 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2015 accounts Annual Accounts 7 Buy now
09 Apr 2015 officers Appointment of director (Mr David Jose Roger Meneses) 2 Buy now
09 Apr 2015 officers Appointment of director (Mr James Samuel English) 2 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
01 Jul 2014 capital Return of purchase of own shares 3 Buy now
26 Jun 2014 officers Appointment of director (Mr Nicolas Docquier) 2 Buy now
23 Jun 2014 capital Notice of cancellation of shares 4 Buy now
18 Jun 2014 officers Appointment of director (Mr Michael Stoddard) 2 Buy now
17 Jun 2014 officers Appointment of director (Mrs Sylvie Villepontoux) 2 Buy now
17 Jun 2014 officers Termination of appointment of director (Christopher Street) 1 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 7 Buy now
11 Jun 2013 capital Notice of cancellation of shares 4 Buy now
11 Jun 2013 capital Return of purchase of own shares 3 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
28 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Nov 2012 accounts Annual Accounts 6 Buy now
29 Aug 2012 officers Termination of appointment of director (Antony Addison) 1 Buy now
02 Feb 2012 resolution Resolution 8 Buy now
02 Feb 2012 capital Notice of cancellation of shares 4 Buy now
02 Feb 2012 capital Return of purchase of own shares 3 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
07 Nov 2011 accounts Annual Accounts 5 Buy now
12 Oct 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 accounts Annual Accounts 4 Buy now
21 Sep 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for director (Antony Addison) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Christopher George Street) 2 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 accounts Annual Accounts 4 Buy now
26 Nov 2009 officers Change of particulars for director (Antony Addison) 1 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 officers Appointment terminate, secretary rita margaret addison logged form 1 Buy now
23 Dec 2008 officers Appointment terminated secretary rita addison 1 Buy now
13 Oct 2008 annual-return Return made up to 19/09/08; full list of members 4 Buy now
30 Dec 2007 accounts Annual Accounts 5 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
15 Oct 2007 annual-return Return made up to 19/09/07; full list of members 3 Buy now
15 Mar 2007 accounts Accounting reference date shortened from 30/09/07 to 30/06/07 1 Buy now
21 Nov 2006 miscellaneous Statement Of Affairs 7 Buy now
21 Nov 2006 capital Ad 18/10/06--------- £ si 199999@1=199999 £ ic 1/200000 2 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
20 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2006 incorporation Incorporation Company 12 Buy now