- Company Overview for WOLSELEY UK LIMITED (00636445)
- Filing history for WOLSELEY UK LIMITED (00636445)
- People for WOLSELEY UK LIMITED (00636445)
- Charges for WOLSELEY UK LIMITED (00636445)
- More for WOLSELEY UK LIMITED (00636445)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2020 | AA | Full accounts made up to 31 July 2020 | |
03 Dec 2020 | MR01 | Registration of charge 006364450007, created on 30 November 2020 | |
27 Oct 2020 | PSC05 | Change of details for Wolseley Group Holdings Limited as a person with significant control on 26 October 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Sally-Anne Griffiths as a director on 21 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Simon Nicholas Oakland as a director on 21 May 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
10 Jan 2020 | AP01 | Appointment of Mr Nicky Paul Randle as a director on 1 January 2020 | |
10 Jan 2020 | TM02 | Termination of appointment of Katherine Mary Mccormick as a secretary on 1 January 2020 | |
10 Jan 2020 | AP03 | Appointment of Mr Nicky Paul Randle as a secretary on 1 January 2020 | |
30 Dec 2019 | AA | Full accounts made up to 31 July 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Mark Vincent Higson as a director on 18 December 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
20 Feb 2019 | AA | Full accounts made up to 31 July 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from The Wolseley Center Harrison Way Leamington Spa CV31 3HH to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 December 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Vanessa French as a secretary on 31 May 2018 | |
06 Jun 2018 | AP03 | Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
07 Mar 2018 | TM01 | Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Mark Vincent Higson as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Paul Gerard Turner as a director on 2 March 2018 | |
23 Feb 2018 | AP01 | Appointment of Simon Gray as a director on 21 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mrs Sally-Anne Griffiths as a director on 21 February 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Patrick Headon as a director on 31 December 2017 | |
28 Dec 2017 | PSC05 | Change of details for Wolseley Group Holdings Limited as a person with significant control on 18 December 2017 | |
21 Dec 2017 | AA | Full accounts made up to 31 July 2017 |