Gazette. Gazette dissolved voluntary. |
2022-05-17 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-26 |
View Report |
Accounts. Accounts type dormant. |
2021-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-26 |
View Report |
Officers. Termination date: 2020-12-04. Officer name: Katherine Mary Mccormick. |
2020-12-14 |
View Report |
Officers. Officer name: Mr Nicky Paul Randle. Appointment date: 2020-12-04. |
2020-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-25 |
View Report |
Accounts. Accounts type full. |
2019-10-21 |
View Report |
Capital. Description: Statement by Directors. |
2019-04-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-04-29 |
View Report |
Insolvency. Description: Solvency Statement dated 04/04/19. |
2019-04-29 |
View Report |
Resolution. Description: Resolutions. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-29 |
View Report |
Persons with significant control. Psc name: Wolseley Uk Limited. Change date: 2018-12-03. |
2018-12-03 |
View Report |
Officers. Change date: 2018-12-03. Officer name: Wolseley Uk Directors Limited. |
2018-12-03 |
View Report |
Address. Old address: Wolseley Center Harrison Way Leamington Spa CV31 3HH. New address: 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY. Change date: 2018-12-03. |
2018-12-03 |
View Report |
Accounts. Accounts type full. |
2018-09-19 |
View Report |
Officers. Officer name: Vanessa French. Termination date: 2018-05-31. |
2018-06-06 |
View Report |
Officers. Appointment date: 2018-05-31. Officer name: Katherine Mary Mccormick. |
2018-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-28 |
View Report |
Officers. Appointment date: 2018-03-01. Officer name: Simon Gray. |
2018-03-07 |
View Report |
Officers. Termination date: 2018-03-02. Officer name: Elizabeth Louise Hancox. |
2018-03-07 |
View Report |
Accounts. Accounts type full. |
2017-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-03-28 |
View Report |
Accounts. Accounts type full. |
2017-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Officers. Termination date: 2016-07-29. Officer name: Marc Arthur Ronchetti. |
2016-08-02 |
View Report |
Officers. Termination date: 2016-06-14. Officer name: Jayson Rex Whitaker. |
2016-07-26 |
View Report |
Officers. Appointment date: 2016-07-08. Officer name: Dr Elizabeth Louise Hancox. |
2016-07-26 |
View Report |
Officers. Termination date: 2016-03-29. Officer name: Mark Michael Kemmitt. |
2016-07-26 |
View Report |
Officers. Termination date: 2016-07-08. Officer name: Damien Michael Wilkinson. |
2016-07-26 |
View Report |
Auditors. Auditors resignation company. |
2016-07-14 |
View Report |
Auditors. Auditors resignation company. |
2016-07-14 |
View Report |
Auditors. Auditors resignation company. |
2016-05-06 |
View Report |
Accounts. Accounts type full. |
2016-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-22 |
View Report |
Accounts. Accounts type full. |
2015-02-24 |
View Report |
Officers. Officer name: Vanessa French. Appointment date: 2014-12-10. |
2015-01-30 |
View Report |
Officers. Officer name: Marc Arthur Ronchetti. Appointment date: 2014-12-10. |
2015-01-30 |
View Report |
Officers. Officer name: Grant Richardson. Termination date: 2014-09-05. |
2015-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-16 |
View Report |
Officers. Officer name: Wolseley Uk Directors Limited. |
2014-12-30 |
View Report |
Officers. Appointment date: 2014-12-10. Officer name: Wolseley Uk Directors Limited. |
2014-12-30 |
View Report |
Officers. Termination date: 2014-12-10. Officer name: A G Secretarial Limited. |
2014-12-30 |
View Report |
Address. Change date: 2014-10-21. Old address: , 100 Barbirolli Square, Manchester, M2 3AB. New address: Wolseley Center Harrison Way Leamington Spa CV31 3HH. |
2014-10-21 |
View Report |
Resolution. Description: Resolutions. |
2014-04-16 |
View Report |
Capital. Capital name of class of shares. |
2014-04-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-04-16 |
View Report |