WOLFSBLADE LIMITED - WARRINGTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type micro entity. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2022-07-16 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type micro entity. 2019-11-17 View Report
Confirmation statement. Statement with updates. 2019-07-21 View Report
Persons with significant control. Psc name: Emma Marie Blade. Cessation date: 2019-06-01. 2019-07-21 View Report
Persons with significant control. Notification date: 2019-06-01. Psc name: Emma Marie Blade. 2019-07-21 View Report
Persons with significant control. Change date: 2019-06-01. Psc name: Mr Martin James Blade. 2019-06-11 View Report
Officers. Termination date: 2019-06-01. Officer name: Martin Blade. 2019-06-11 View Report
Officers. Appointment date: 2019-06-01. Officer name: Mrs Emma Marie Blade. 2019-06-11 View Report
Accounts. Accounts type micro entity. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type micro entity. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2016-07-05 View Report
Accounts. Accounts type micro entity. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Officers. Change date: 2015-06-29. Officer name: Mr Steven Hubbard. 2015-07-06 View Report
Address. Change date: 2015-06-22. New address: Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ. Old address: 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF England. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Officers. Officer name: Rebecca Priska Meyer. Termination date: 2014-09-16. 2014-09-17 View Report
Officers. Officer name: Mr Martin Blade. Appointment date: 2014-09-16. 2014-09-17 View Report
Officers. Officer name: Mr Mark Andrew Lomax. Appointment date: 2014-09-16. 2014-09-16 View Report
Address. Old address: 43 Slade Road Rugby CV21 3AD. New address: 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF. Change date: 2014-09-16. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Change of name. Description: Company name changed steven hubbard creative marketing LIMITED\certificate issued on 21/08/14. 2014-08-21 View Report
Change of name. Change of name notice. 2014-08-21 View Report
Accounts. Accounts type total exemption small. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Officers. Officer name: Miss Rebecca Priska Meyer. 2013-09-10 View Report
Incorporation. Incorporation company. 2012-07-05 View Report