WOLFE INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Francis Clifton Wolfe on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mr Francis Clifton Wolfe on 2024-06-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Director's details changed for Mr Francis Clifton Wolfe on 2024-04-17

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/09/2226 September 2022 Registered office address changed from 134 High Street New Malden Surrey KT3 4EP England to St James House 9-15 st James Road Surbiton London KT6 4QH on 2022-09-26

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr Francis Clifton Wolfe on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/05/2128 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 APPOINTMENT TERMINATED, SECRETARY RACHEL WOLFE

View Document

16/06/2016 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CLIFTON WOLFE / 18/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM FLAT 4 7 MOUNT BEACON BATH BA1 5QP ENGLAND

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MIRIAM WOLFE / 18/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/06/1924 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

16/11/1816 November 2018 SUB-DIVISION 18/10/18

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MIRIAM WOLFE

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS CLIFTON WOLFE / 18/10/2018

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MRS RACHEL MIRIAM WOLFE

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM TOP FLOOR APARTMENT 11 RUSSELL STREET BATH AVON BA1 2QF

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 13 OLD SCHOOL COURT POPLAR ROAD LEATHERHEAD KT22 8SN

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/02/1514 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/05/1424 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/06/1314 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/05/1212 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/05/1122 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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