D C WOLFE CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registration of charge 056292810003, created on 2025-03-04

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Satisfaction of charge 056292810001 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 DIRECTOR APPOINTED MR SHANE DAVID WOLFE

View Document

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 10 HAWTHORN AVENUE MOLD FLINTSHIRE CH7 1SB

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED DCW CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056292810002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056292810001

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MRS DENISE JANE WOLFE

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/117 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL WOLFE / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information