OLD WULFRUNIANS CLUB LIMITED - WOLVERHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-06 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Officers. Termination date: 2021-09-17. Officer name: David Onslow Pointon. 2021-09-23 View Report
Officers. Termination date: 2021-09-17. Officer name: Anthony John Phillips. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-07-03 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Change account reference date company current extended. 2019-03-08 View Report
Officers. Appointment date: 2019-03-04. Officer name: Mr Adrian Peter Holles. 2019-03-08 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Address. Change date: 2017-08-29. Old address: C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton West Midlands WU1 4EG. New address: 253a Castlecroft Road Wolverhampton WV3 8NA. 2017-08-29 View Report
Accounts. Accounts type total exemption full. 2017-08-14 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-05 View Report
Officers. Change date: 2017-06-29. Officer name: Mr Stewart Ross. 2017-06-30 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Accounts. Accounts type total exemption full. 2016-07-28 View Report
Officers. Officer name: Mr Anthony John Phillips. Change date: 2016-05-01. 2016-05-26 View Report
Annual return. With made up date no member list. 2016-05-26 View Report
Officers. Officer name: Mr Anthony John Phillips. Change date: 2016-05-01. 2016-05-26 View Report
Accounts. Accounts type total exemption full. 2015-10-04 View Report
Annual return. With made up date no member list. 2015-06-12 View Report
Officers. Change date: 2015-05-01. Officer name: Mr Stewart Ross. 2015-06-11 View Report
Accounts. Accounts type total exemption full. 2014-09-22 View Report
Annual return. With made up date no member list. 2014-06-02 View Report
Accounts. Accounts type total exemption full. 2013-07-31 View Report
Annual return. With made up date no member list. 2013-06-20 View Report
Accounts. Accounts type total exemption full. 2012-08-06 View Report
Annual return. With made up date no member list. 2012-06-29 View Report
Officers. Officer name: Robert Oakley. 2012-06-29 View Report
Accounts. Accounts type total exemption full. 2011-07-14 View Report
Officers. Officer name: David Onslow Pointon. 2011-07-08 View Report
Annual return. With made up date no member list. 2011-06-15 View Report
Officers. Officer name: Stewart Ross. 2011-06-15 View Report
Accounts. Accounts type total exemption full. 2010-08-23 View Report
Officers. Officer name: Mr Stewart Ross. 2010-06-22 View Report
Officers. Officer name: Mr Anthony John Phillips. Change date: 2009-10-01. 2010-06-21 View Report
Officers. Officer name: Mr Stewart Ross. 2010-06-16 View Report
Annual return. With made up date no member list. 2010-06-16 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Anthony John Phillips. 2010-06-14 View Report
Annual return. Legacy. 2009-06-29 View Report
Accounts. Accounts type total exemption full. 2009-06-12 View Report
Officers. Description: Appointment terminated director david pointon. 2009-05-13 View Report
Accounts. Accounts type total exemption full. 2008-09-08 View Report
Annual return. Legacy. 2008-05-16 View Report