About

Registered Number: 05726697
Date of Incorporation: 01/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT,

 

The Wolton Group Ltd was registered on 01 March 2006 with its registered office in Romford, it's status at Companies House is "Active". The companies directors are Leung, Annabel Camilla, Wolton, Julie Rosina Josephine, Wolton, Edward William, Wolton, Matthew Harry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLTON, Edward William 01 March 2006 01 February 2008 1
WOLTON, Matthew Harry 01 March 2006 08 March 2006 1
Secretary Name Appointed Resigned Total Appointments
LEUNG, Annabel Camilla 30 June 2008 30 September 2016 1
WOLTON, Julie Rosina Josephine 01 March 2006 30 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 March 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 December 2016
TM02 - Termination of appointment of secretary 13 October 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
AD01 - Change of registered office address 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 04 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
CERTNM - Change of name certificate 23 May 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
287 - Change in situation or address of Registered Office 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.