About

Registered Number: 05103242
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 7 Swan Court Forder Way, Hampton, Peterborough, Cambs, PE7 8GX,

 

Wolrad Construction Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Wolrad Construction Ltd has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLOW, Adrian Ray 16 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DARLOW, Elaine 16 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 03 June 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AA - Annual Accounts 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA01 - Change of accounting reference date 02 March 2016
AD01 - Change of registered office address 02 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AR01 - Annual Return 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 11 January 2010
363a - Annual Return 29 May 2009
RESOLUTIONS - N/A 27 February 2009
RESOLUTIONS - N/A 27 February 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.