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)
08 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 CC04 Statement of company's objects
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
25 Jan 2019 PSC04 Change of details for Margaret Anne Clough as a person with significant control on 12 January 2019
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Stephen Mark Drewitt on 24 March 2017
20 Jan 2017 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
20 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
13 Jan 2017 CH01 Director's details changed for Mrs Margaret Anne Clough on 6 January 2017
13 Jan 2017 CH01 Director's details changed for Gerald Clough on 6 January 2017
31 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
09 Nov 2016 CH01 Director's details changed for Mr Steven Clough on 28 October 2016
04 Nov 2016 CH03 Secretary's details changed for Mr Steven Clough on 28 October 2016
22 Apr 2016 AP01 Appointment of Steven Clough as a director on 29 March 2016
22 Apr 2016 TM01 Termination of appointment of Steven Clough as a director on 29 March 2016
12 Apr 2016 AP01 Appointment of Stephen Mark Drewitt as a director on 29 March 2016
20 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,400
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,400
28 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
17 Mar 2014 CERTNM Company name changed millennium care group LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
04 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
04 Mar 2014 CONNOT Change of name notice