WOLSELEY PROPERTIES LIMITED

2 Kingmaker Court, Warwick Technology Park 2 Kingmaker Court, Warwick Technology Park, Warwick, CV34 6DY, Warwickshire, United Kingdom
StatusACTIVE
Company No.08144358
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

WOLSELEY PROPERTIES LIMITED is an active private limited company with number 08144358. It was incorporated 11 years, 10 months, 3 days ago, on 16 July 2012. The company address is 2 Kingmaker Court, Warwick Technology Park 2 Kingmaker Court, Warwick Technology Park, Warwick, CV34 6DY, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 12 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Nicky Paul Randle

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Wolseley Uk Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Ms Nicola Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wolseley utilities LIMITED\certificate issued on 04/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Mary Mccormick

Termination date: 2020-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicky Paul Randle

Appointment date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wolseley Uk Limited

Change date: 2018-12-03

Documents

View document PDF

Change corporate director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-12-03

Officer name: Wolseley Uk Directors Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: The Wolseley Center Harrison Way Leamington Spa CV31 3HH

New address: 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa French

Termination date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Mary Mccormick

Appointment date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Simon Gray

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Elizabeth Louise Hancox

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Arthur Ronchetti

Termination date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Louise Hancox

Appointment date: 2016-07-08

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Sep 2014

Action Date: 13 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-13

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gerard Turner

Termination date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ashmore

Termination date: 2014-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-07-31

Officer name: Wolseley Uk Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Arthur Ronchetti

Appointment date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vanessa French

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Middlemiss

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1124 LIMITED\certificate issued on 22/11/12

Documents

View document PDF

Change of name notice

Date: 22 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Harding

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Ashmore

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Gerard Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Old address: , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

New address: The Wolseley Center Harrison Way Leamington Spa CV31 3HH

Change date: 2012-11-06

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERRY HARDWARE LIMITED

187 BROOK STREET,BROUGHTY FERRY,DD5 1DJ

Number:SC411960
Status:ACTIVE
Category:Private Limited Company

HACKING & PATERSON MANAGEMENT SERVICES

1 NEWTON TERRACE,GLASGOW,G3 7PL

Number:SC073599
Status:ACTIVE
Category:Private Unlimited Company

HAMSARD 3067 LIMITED

1-5 BEAUFORT ROAD,MERSEYSIDE,CH41 1HQ

Number:06169681
Status:ACTIVE
Category:Private Limited Company

JM PRINGLE DESIGN & BUILD LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:10465021
Status:ACTIVE
Category:Private Limited Company

MEXYTRANS LTD

30 RIBBLE ROAD,COVENTRY,CV3 1AU

Number:10983071
Status:ACTIVE
Category:Private Limited Company

NOFAX ENTERPRISES LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:03045074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source