WNF GROUP LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Registered office address changed from Wight Suite First Floor, the Brewhouse Nostell Business Estate Wakefield WF4 1AB England to Wright Suite, First Floor the Brewhouse Nostell Business Estate Wakefield WF4 1AB on 2023-04-08

View Document

01/04/231 April 2023 Registered office address changed from St Oswald Suite the Nostell Estate Yard Nostell Priory Wakefield WF4 1AB England to Wight Suite First Floor, the Brewhouse Nostell Business Estate Wakefield WF4 1AB on 2023-04-01

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from Millennium House Station Lane Featherstone Pontefract West Yorkshire WF7 5BA to St Oswald Suite the Nostell Estate Yard Nostell Priory Wakefield WF4 1AB on 2022-10-03

View Document

04/04/224 April 2022 Notification of Steven Clough as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Stephen Mark Drewitt as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Maine Road Properties Limited as a person with significant control on 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039200210008

View Document

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

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 08/03/2019

View Document

08/02/198 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/198 February 2019 ADOPT ARTICLES 31/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MARGARET ANNE CLOUGH / 12/01/2019

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK DREWITT / 24/03/2017

View Document

20/01/1720 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE CLOUGH / 06/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CLOUGH / 06/01/2017

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLOUGH / 28/10/2016

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CLOUGH / 28/10/2016

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLOUGH

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED STEVEN CLOUGH

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED STEPHEN MARK DREWITT

View Document

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED MILLENNIUM CARE GROUP LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

04/03/144 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/144 March 2014 CHANGE OF NAME 14/02/2014

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 RE LOAN RELEASED BY CO 05/04/2012

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 1400

View Document

14/09/1014 September 2010 ADOPT ARTICLES 31/08/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR STEVEN CLOUGH

View Document

12/03/1012 March 2010 Appointment of Mr Steven Clough as a director

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED MILLENNIUM CARE SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: UNIT E1 WHITWOOD ENTERPRISE PARK WHITWOOD LANE WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5PX

View Document

25/02/0225 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: THE OFFICES ELIZABETH DRIVE AIREDALE CASTLEFORD WEST YORKSHIRE WF10 3SD

View Document

13/03/0113 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: THE FARMHOUSE SUNNY DAIRY FARM NEW ROAD, OLD SNYDALE PONTEFRACT WEST YORKSHIRE WF7 6HB

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000

View Document

25/02/0025 February 2000

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000

View Document

25/02/0025 February 2000

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/02/0025 February 2000

View Document

25/02/0025 February 2000

View Document

11/02/0011 February 2000 COMPANY NAME CHANGED MILLENIUM CARE SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/00

View Document

04/02/004 February 2000 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