WOLF - History of Changes


DateDescription
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