WOLSELEY GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewRegistration of charge 130879300007, created on 2025-06-02

View Document

09/06/259 June 2025 NewRegistration of charge 130879300008, created on 2025-06-02

View Document

05/06/255 June 2025 NewRegistration of charge 130879300006, created on 2025-06-02

View Document

05/06/255 June 2025 NewRegistration of charge 130879300005, created on 2025-06-02

View Document

30/05/2530 May 2025 New

View Document

30/05/2530 May 2025 NewStatement of capital on 2025-05-30

View Document

30/05/2530 May 2025 NewResolutions

View Document

30/05/2530 May 2025 New

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-07-31

View Document

12/03/2412 March 2024 Full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

11/01/2411 January 2024 Appointment of Ms Nicola Thomas as a director on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Simon Nicholas Oakland as a director on 2023-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Change of details for Cd&R Wolf Uk Co 2 Limited as a person with significant control on 2021-10-28

View Document

02/12/222 December 2022 Registration of charge 130879300004, created on 2022-11-23

View Document

24/11/2224 November 2022 Registration of charge 130879300003, created on 2022-11-23

View Document

16/02/2216 February 2022 Full accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

27/09/2127 September 2021 Director's details changed for Simon Gray on 2021-05-12

View Document

24/09/2124 September 2021 Director's details changed for Mr Simon Nicholas Oakland on 2021-05-12

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 18 ST. SWITHIN'S LANE LONDON EC4N 8AD ENGLAND

View Document

19/05/2119 May 2021 PSC'S CHANGE OF PARTICULARS / CD&R WOLF UK CO 2 LIMITED / 10/05/2021

View Document

19/05/2119 May 2021 APPOINTMENT TERMINATED, SECRETARY ALTER DOMUS (UK) LIMITED

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 ADOPT ARTICLES 29/01/2021

View Document

11/02/2111 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130879300002

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130879300001

View Document

08/02/218 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 1458378.76

View Document

05/02/215 February 2021 DIRECTOR APPOINTED SIMON GRAY

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR SIMON NICHOLAS OAKLAND

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CD&R WOLF UK CO 2 LIMITED

View Document

01/02/211 February 2021 COMPANY NAME CHANGED CD&R WOLF BIDCO LIMITED CERTIFICATE ISSUED ON 01/02/21

View Document

18/01/2118 January 2021 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

31/12/2031 December 2020 COMPANY NAME CHANGED NATURALCOVE LIMITED CERTIFICATE ISSUED ON 31/12/20

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR CHRISTIAN PIERRE ROCHAT

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR DIEGO STRAZIOTA

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

30/12/2030 December 2020 CURRSHO FROM 31/12/2021 TO 31/07/2021

View Document

30/12/2030 December 2020 CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company