WULFRUN BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Director's details changed for Mr Anthony Richard Egan on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Stephen Paul Bailey on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Stephen Paul Bailey as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Sean Byrne on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Christopher Scott Tweddle on 2023-12-06

View Document

23/11/2323 November 2023 Full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

07/11/227 November 2022 Full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

20/01/2220 January 2022 Full accounts made up to 2021-02-28

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

25/05/1725 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

12/05/1712 May 2017 AUDITOR'S RESIGNATION

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

08/05/178 May 2017 AUDITOR'S RESIGNATION

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD EGAN / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BYRNE / 08/05/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOKUCEWICZ

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT LOKUCEWICZ

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT LOKUCEWICZ

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOKUCEWICZ

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ANTHONY RICHARD EGAN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR SEAN BYRNE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT LOKUCEWICZ

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 370 NEWHAMPTON ROAD WEST WOLVERHAMPTON WEST MIDLANDS WV6 0RX

View Document

06/03/146 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 230

View Document

15/02/1315 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STEPHEN LOKUCEWICZ / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN LOKUCEWICZ / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 07/02/2012

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED WULFRUN BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT TWEDDLE / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN LOKUCEWICZ / 29/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/03/0814 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 89 MERRIDALE ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9SE

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/04/9923 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/10/934 October 1993 NC INC ALREADY ADJUSTED 13/08/93

View Document

23/09/9323 September 1993 £ NC 100/100000 13/08

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

15/03/9115 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ADOPT MEM AND ARTS 21/09/89

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED ACTLODGE LIMITED CERTIFICATE ISSUED ON 30/10/89

View Document

02/05/892 May 1989 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