WOLFHILL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

03/03/253 March 2025 Registered office address changed from 4 Lurgancanty Road Warrenpoint Newry BT34 3QW Northern Ireland to 4a 4a Lurgancanty Road Lurgancanty Road Warrenpoint County Down BT34 3QW on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 4a 4a Lurgancanty Road Lurgancanty Road Warrenpoint County Down BT34 3QW United Kingdom to 4a Lurgancanty Road Warrenpoint County Down BT34 3QW on 2025-03-03

View Document

10/07/2410 July 2024 Change of details for Mr Fergal Mcalinden as a person with significant control on 2016-04-06

View Document

09/07/249 July 2024 Change of details for Ms Catherine Anne Lavelle as a person with significant control on 2016-04-06

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6160720001

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6160720002

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6160720004

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6160720003

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL MCALINDEN / 24/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL MCALINDEN / 24/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE LAVELLE / 24/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 53 DRUMGOOLAND ROAD DOWNPATRICK COUNTY DOWN BT30 8QW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6160720004

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6160720003

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR FERGAL MCALINDEN

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6160720001

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6160720002

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR FERGAL MCALINDEN

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MS CATHERINE ANNE LAVELLE

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM ULSTER BANK HOUSE 9 IRISH STREET DOWNPATRICK COUNTY DOWN BT30 6BN

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 3 DOWNSHIRE ROAD NEWRY CO DOWN BT34 1EE NORTHERN IRELAND

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 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