Advanced company searchLink opens in new window

WOLSELEY DIRECTORS LIMITED

Company number 09104902

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)
01 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
12 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Jan 2024 TM01 Termination of appointment of Simon Nicholas Oakland as a director on 31 December 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
07 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
24 Jun 2022 TM01 Termination of appointment of Jane Connor as a director on 17 June 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Feb 2022 CERTNM Company name changed wolseley uk directors LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
12 Aug 2021 AP01 Appointment of Ms Jane Connor as a director on 6 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
01 Jun 2020 TM01 Termination of appointment of Sally-Anne Griffiths as a director on 21 May 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
23 Mar 2020 AP01 Appointment of Mr Simon Nicholas Oakland as a director on 17 March 2020
10 Jan 2020 TM02 Termination of appointment of Katherine Mary Mccormick as a secretary on 1 January 2020
10 Jan 2020 AP01 Appointment of Mr Nicky Paul Randle as a director on 1 January 2020
10 Jan 2020 AP03 Appointment of Mr Nicky Paul Randle as a secretary on 1 January 2020
19 Dec 2019 TM01 Termination of appointment of Mark Vincent Higson as a director on 18 December 2019
29 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
03 Dec 2018 PSC05 Change of details for Wolseley Uk Limited as a person with significant control on 3 December 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