Advanced company searchLink opens in new window

WOLSELEY INVESTMENTS LIMITED

Company number 13134747

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
23 Jan 2023 CERTNM Company name changed wolseley topco 1 LIMITED\certificate issued on 23/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
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
24 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with updates
16 Feb 2022 AA Full accounts made up to 31 July 2021
28 Oct 2021 CERTNM Company name changed cd&r wolf uk co 1 LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
20 Oct 2021 AA01 Previous accounting period shortened from 31 January 2022 to 31 July 2021
27 Sep 2021 CH01 Director's details changed for Mr Diego Straziota on 12 May 2021
27 Sep 2021 CH01 Director's details changed for Mr Christian Pierre Rochat on 12 May 2021
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
24 Sep 2021 CH01 Director's details changed for Mr Christian Pierre Rochat on 12 May 2021
24 Sep 2021 CH01 Director's details changed for Mr Diego Straziota 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 C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick CV34 6DY on 19 May 2021
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 1,458,379.76
03 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
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 2