Advanced company searchLink opens in new window

WOLFESTONE HOLDINGS LIMITED

Company number 09042700

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 PSC01 Notification of Anna Halina Bastek as a person with significant control on 6 April 2016
18 Aug 2022 PSC04 Change of details for Mr Roy John George Allkin as a person with significant control on 6 April 2016
03 May 2022 CH01 Director's details changed for Miss Anna Halina Bastek on 1 May 2022
03 May 2022 CH01 Director's details changed for Mr Roy John George Allkin on 1 May 2022
11 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
14 Jul 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
01 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Jun 2018 AP01 Appointment of Ms Alex Michelle Parr as a director on 9 June 2018
18 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
11 Dec 2017 MR01 Registration of charge 090427000001, created on 8 December 2017
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jul 2017 AD01 Registered office address changed from The Language Centre 57 Walter Road Swansea SA1 5PZ to Urban Village 220 High Street Swansea SA1 1NW on 4 July 2017
31 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100