Date | Description |
2025-03-20 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-03-15 |
delete source_ip 85.92.70.225 |
2025-03-15 |
insert source_ip 23.88.62.142 |
2025-03-15 |
update website_status Disallowed => OK |
2024-12-16 |
update website_status FlippedRobots => Disallowed |
2024-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, WITH UPDATES |
2024-10-14 |
update website_status OK => FlippedRobots |
2024-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124425580001 |
2024-06-14 |
update statutory_documents SECRETARY APPOINTED MRS LISA CLYNE |
2024-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 124425580002 |
2024-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT IAIN CLYNE / 06/04/2023 |
2024-04-08 |
delete about_pages_linkeddomain elephantpay.co.uk |
2024-04-08 |
delete about_pages_linkeddomain wolfeducationfranchise.co.uk |
2024-04-08 |
delete about_pages_linkeddomain wolfhealthcarefranchise.co.uk |
2024-04-08 |
delete address Lowcroft House
Wombourne
Wolverhampton
WV5 9EZ |
2024-04-08 |
delete address Unit 9B
Wheatstone Court
Quedgeley
Gloucester
GL2 2AQ |
2024-04-08 |
delete contact_pages_linkeddomain elephantpay.co.uk |
2024-04-08 |
delete contact_pages_linkeddomain wolfeducationfranchise.co.uk |
2024-04-08 |
delete contact_pages_linkeddomain wolfhealthcarefranchise.co.uk |
2024-04-08 |
delete index_pages_linkeddomain applybe.com |
2024-04-08 |
delete index_pages_linkeddomain elephantpay.co.uk |
2024-04-08 |
delete index_pages_linkeddomain wolfeducationfranchise.co.uk |
2024-04-08 |
delete index_pages_linkeddomain wolfhealthcarefranchise.co.uk |
2024-04-08 |
delete registration_number 11397987 |
2024-04-08 |
insert about_pages_linkeddomain applybe.com |
2024-04-08 |
insert about_pages_linkeddomain jobadder.com |
2024-04-08 |
insert address Suite 1, The Business Centre, Innsworth Technology Park, Gloucester, GL3 1DL |
2024-04-08 |
insert contact_pages_linkeddomain jobadder.com |
2024-04-08 |
insert index_pages_linkeddomain jobadder.com |
2024-04-08 |
insert registration_number 12442558 |
2024-04-08 |
delete address 9 DAVY WAY, WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER ENGLAND GL2 2AQ |
2024-04-08 |
insert address SUITE 1 THE BUSINESS CENTRE INNSWORTH TECHNOLOGY PARK GLOUCESTER ENGLAND GL3 1DL |
2024-04-08 |
update registered_address |
2023-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA CLYNE |
2023-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER JONES |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES |
2023-12-05 |
update statutory_documents CESSATION OF LISA CLYNE AS A PSC |
2023-12-05 |
update statutory_documents CESSATION OF OLIVER THOMAS JONES AS A PSC |
2023-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2023 FROM
9 DAVY WAY, WATERWELLS BUSINESS PARK
QUEDGELEY
GLOUCESTER
GL2 2AQ
ENGLAND |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-14 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES |
2023-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CLYNE |
2023-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAIN CLYNE |
2023-02-15 |
update statutory_documents 05/07/20 STATEMENT OF CAPITAL GBP 100 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES |
2022-09-08 |
delete address LOWCROFT HOUSE CHURCH ROAD WOMBOURNE WOLVERHAMPTON ENGLAND WV5 9EZ |
2022-09-08 |
insert address 9 DAVY WAY, WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER ENGLAND GL2 2AQ |
2022-09-08 |
update registered_address |
2022-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2022 FROM
LOWCROFT HOUSE CHURCH ROAD
WOMBOURNE
WOLVERHAMPTON
WV5 9EZ
ENGLAND |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_last_madeup_date 2021-02-28 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-11 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES |
2022-03-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT IAIN CLYNE |
2021-12-13 |
delete index_pages_linkeddomain applythis.net |
2021-12-13 |
insert index_pages_linkeddomain applybe.com |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES |
2021-06-23 |
delete email sh..@wolfhealthvcare.co.uk |
2021-06-23 |
insert email he..@wolfhealthvcare.co.uk |
2021-06-23 |
insert phone 01134 18347 |
2021-06-23 |
insert phone 01743 624047 |
2021-06-07 |
update account_ref_day 29 => 30 |
2021-06-07 |
update account_ref_month 2 => 6 |
2021-06-07 |
update accounts_next_due_date 2022-11-30 => 2022-03-31 |
2021-05-18 |
update statutory_documents CURRSHO FROM 28/02/2022 TO 30/06/2021 |
2021-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date null => 2021-02-28 |
2021-05-07 |
update accounts_next_due_date 2021-11-04 => 2022-11-30 |
2021-04-13 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
2020-10-30 |
delete address 28 CLEVELAND STREET WOLVERHAMPTON ENGLAND WV1 3HT |
2020-10-30 |
insert address LOWCROFT HOUSE CHURCH ROAD WOMBOURNE WOLVERHAMPTON ENGLAND WV5 9EZ |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-30 |
update registered_address |
2020-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 124425580001 |
2020-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2020 FROM
28 CLEVELAND STREET
WOLVERHAMPTON
WV1 3HT
ENGLAND |
2020-08-09 |
insert company_previous_name WOLF EMPLOYMENT FRANCHISE LIMITED |
2020-08-09 |
update name WOLF EMPLOYMENT FRANCHISE LIMITED => WOLF RECRUITMENT GROUP FRANCHISES LTD |
2020-07-02 |
update statutory_documents COMPANY NAME CHANGED WOLF EMPLOYMENT FRANCHISE LIMITED
CERTIFICATE ISSUED ON 02/07/20 |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JONES |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS LISA CLYNE |
2020-02-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |