Advanced company searchLink opens in new window

WOLSELEY GROUP LIMITED

Company number 13087930

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)
12 Mar 2024 AA Full accounts made up to 31 July 2023
22 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
11 Jan 2024 TM01 Termination of appointment of Simon Nicholas Oakland as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Ms Nicola Thomas as a director on 1 January 2024
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 July 2022
16 Dec 2022 PSC05 Change of details for Cd&R Wolf Uk Co 2 Limited as a person with significant control on 28 October 2021
02 Dec 2022 MR01 Registration of charge 130879300004, created on 23 November 2022
24 Nov 2022 MR01 Registration of charge 130879300003, created on 23 November 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
16 Feb 2022 AA Full accounts made up to 31 July 2021
19 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
27 Sep 2021 CH01 Director's details changed for Simon Gray on 12 May 2021
24 Sep 2021 CH01 Director's details changed for Mr Simon Nicholas Oakland on 12 May 2021
19 May 2021 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 10 May 2021
19 May 2021 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick CV34 6DY on 19 May 2021
19 May 2021 PSC05 Change of details for Cd&R Wolf Uk Co 2 Limited as a person with significant control on 10 May 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-change of name 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 MR01 Registration of charge 130879300002, created on 27 January 2021
09 Feb 2021 MR01 Registration of charge 130879300001, created on 27 January 2021
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 1,458,378.76
05 Feb 2021 AP01 Appointment of Simon Gray as a director on 29 January 2021
03 Feb 2021 AP01 Appointment of Mr Simon Nicholas Oakland as a director on 29 January 2021
02 Feb 2021 PSC02 Notification of Cd&R Wolf Uk Co 2 Limited as a person with significant control on 19 January 2021