About

Registered Number: 02378186
Date of Incorporation: 02/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 1 Pelham Street, Wolverhampton, WV3 0BJ

 

Wulfrun Building Solutions Ltd was founded on 02 May 1989 and are based in Wolverhampton, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has 3 directors listed as Bailey, Stephen Paul, Byrne, Sean, Eccles, Kenneth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Stephen Paul 28 February 2007 - 1
BYRNE, Sean 31 March 2017 - 1
ECCLES, Kenneth John N/A 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 25 May 2017
AUD - Auditor's letter of resignation 12 May 2017
AUD - Auditor's letter of resignation 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 08 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 May 2013
RESOLUTIONS - N/A 15 February 2013
SH08 - Notice of name or other designation of class of shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AR01 - Annual Return 09 May 2011
CERTNM - Change of name certificate 15 April 2011
AA - Annual Accounts 06 April 2011
CONNOT - N/A 06 April 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 06 May 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
RESOLUTIONS - N/A 14 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 15 May 2000
287 - Change in situation or address of Registered Office 31 March 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 22 January 1995
288 - N/A 22 January 1995
395 - Particulars of a mortgage or charge 30 November 1994
395 - Particulars of a mortgage or charge 24 November 1994
363s - Annual Return 07 May 1994
288 - N/A 22 February 1994
AA - Annual Accounts 09 January 1994
123 - Notice of increase in nominal capital 04 October 1993
RESOLUTIONS - N/A 23 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 13 May 1993
395 - Particulars of a mortgage or charge 27 April 1993
395 - Particulars of a mortgage or charge 18 August 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 22 May 1991
AA - Annual Accounts 07 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1991
363a - Annual Return 15 March 1991
RESOLUTIONS - N/A 10 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1989
287 - Change in situation or address of Registered Office 10 November 1989
288 - N/A 10 November 1989
CERTNM - Change of name certificate 27 October 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2012 Outstanding

N/A

Mortgage 25 November 1994 Fully Satisfied

N/A

Mortgage 22 November 1994 Fully Satisfied

N/A

Legal mortgage 22 April 1993 Fully Satisfied

N/A

Single debenture 31 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.