OLD WULFRUNIANS CLUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Termination of appointment of Anthony John Phillips as a director on 2021-09-17

View Document

23/09/2123 September 2021 Termination of appointment of David Onslow Pointon as a secretary on 2021-09-17

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ADRIAN PETER HOLLES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM C/O MURAS BAKER JONES REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WU1 4EG

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ROSS / 29/06/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

28/07/1628 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PHILLIPS / 01/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PHILLIPS / 01/05/2016

View Document

26/05/1626 May 2016 16/05/16 NO MEMBER LIST

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 16/05/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ROSS / 01/05/2015

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 16/05/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 16/05/13 NO MEMBER LIST

View Document

06/08/126 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT OAKLEY

View Document

29/06/1229 June 2012 16/05/12 NO MEMBER LIST

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 SECRETARY APPOINTED DAVID ONSLOW POINTON

View Document

15/06/1115 June 2011 16/05/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART ROSS

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR STEWART ROSS

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PHILLIPS / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR STEWART ROSS

View Document

16/06/1016 June 2010 16/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PHILLIPS / 01/10/2009

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

12/06/0912 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POINTON

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: C/O B D O STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: C/O BDO STOY HAYWARD LLP, 5TH FLOOR, MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0224 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0215 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 16/05/00

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 ANNUAL RETURN MADE UP TO 16/05/99

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 ANNUAL RETURN MADE UP TO 16/05/98

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 ANNUAL RETURN MADE UP TO 16/05/97

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 ANNUAL RETURN MADE UP TO 16/05/96

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 16/05/95

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 253A CASTLECROFT ROAD WOLVERHAMPTON WEST MIDLANDS WV3 8NA

View Document

19/05/9419 May 1994 ANNUAL RETURN MADE UP TO 16/05/94

View Document

19/05/9419 May 1994 NOTICE OF AGM

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 ANNUAL RETURN MADE UP TO 16/05/93

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 ANNUAL RETURN MADE UP TO 16/05/92

View Document

20/02/9220 February 1992 ANNUAL RETURN MADE UP TO 21/05/91

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/01/9118 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 ANNUAL RETURN MADE UP TO 16/05/90

View Document

22/11/8822 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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