D C WOLFE CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Registration of charge 056292810003, created on 2025-03-04 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/02/2514 February 2025 | Satisfaction of charge 056292810001 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
26/02/2326 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/03/2129 March 2021 | DIRECTOR APPOINTED MR SHANE DAVID WOLFE |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
27/12/2027 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 10 HAWTHORN AVENUE MOLD FLINTSHIRE CH7 1SB |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
11/09/1811 September 2018 | COMPANY NAME CHANGED DCW CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/09/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056292810002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056292810001 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/11/1523 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/12/1413 December 2014 | DIRECTOR APPOINTED MRS DENISE JANE WOLFE |
21/11/1421 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/11/1322 November 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/11/1228 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/11/1128 November 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
05/11/115 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/02/117 February 2011 | Annual return made up to 21 November 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL WOLFE / 27/11/2009 |
27/11/0927 November 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
25/11/0925 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
17/04/0917 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
12/12/0812 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
01/12/051 December 2005 | SECRETARY RESIGNED |
01/12/051 December 2005 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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