Advanced company searchLink opens in new window

WNF GROUP LIMITED

Company number 03920021

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
21 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
08 Apr 2023 AD01 Registered office address changed from Wight Suite First Floor, the Brewhouse Nostell Business Estate Wakefield WF4 1AB England to Wright Suite, First Floor the Brewhouse Nostell Business Estate Wakefield WF4 1AB on 8 April 2023
01 Apr 2023 AD01 Registered office address changed from St Oswald Suite the Nostell Estate Yard Nostell Priory Wakefield WF4 1AB England to Wight Suite First Floor, the Brewhouse Nostell Business Estate Wakefield WF4 1AB on 1 April 2023
19 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
03 Oct 2022 AD01 Registered office address changed from Millennium House Station Lane Featherstone Pontefract West Yorkshire WF7 5BA to St Oswald Suite the Nostell Estate Yard Nostell Priory Wakefield WF4 1AB on 3 October 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 SH08 Change of share class name or designation
04 Apr 2022 PSC01 Notification of Steven Clough as a person with significant control on 31 March 2022
04 Apr 2022 PSC07 Cessation of Maine Road Properties Limited as a person with significant control on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Stephen Mark Drewitt as a director on 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
04 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
19 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
14 Nov 2019 MR01 Registration of charge 039200210008, created on 11 November 2019
27 Mar 2019 SH10 Particulars of variation of rights attached to shares
27 Mar 2019 SH10 Particulars of variation of rights attached to shares
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 SH08 Change of share class name or designation