About

Registered Number: 04431777
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 37 Pipers Row, Wolverhampton, West Midlands, WV1 3JY

 

Based in West Midlands, Wulfrun Hotels Ltd was registered on 03 May 2002, it has a status of "Active". The current directors of the business are listed as Kaur, Sukhvinder, Singh, Jasmair, Shawker, Parvinder Jit at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jasmair 07 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Sukhvinder 30 June 2003 - 1
SHAWKER, Parvinder Jit 07 May 2002 30 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 01 June 2020
AA01 - Change of accounting reference date 28 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 May 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 June 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 09 April 2013
AAMD - Amended Accounts 17 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
AA - Annual Accounts 06 December 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 18 March 2003
287 - Change in situation or address of Registered Office 19 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.