About

Registered Number: 04776022
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit D1, The Rock Business Park The Hollow, Washington, Pulborough, West Sussex, RH20 3DA,

 

Wolf Designs Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Wolf, Simon Philip, Wolf, Philip Miguel Jaime are the current directors of this business. Currently we aren't aware of the number of employees at the Wolf Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLF, Simon Philip 23 May 2003 - 1
WOLF, Philip Miguel Jaime 23 May 2003 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 03 May 2019
PSC04 - N/A 22 November 2018
PSC07 - N/A 22 November 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 17 July 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 04 April 2013
AD01 - Change of registered office address 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
AA01 - Change of accounting reference date 18 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 27 September 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.