AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred at an unknown date. Company's previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change occurred at an unknown date. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(25 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
CH01 |
On Friday 31st July 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Europa Court Sheffield Business Park Sheffield S9 1XE. Change occurred on Friday 31st July 2015. Company's previous address: Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred at an unknown date. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 31st, December 2013
| miscellaneous
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(14 pages)
|
CH03 |
On Monday 27th June 2011 secretary's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 27th June 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 12th July 2011 from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
filed on: 12th, July 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 5th July 2011) of a secretary
filed on: 5th, July 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th July 2011
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Thursday 1st October 2009 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/06/2009 from salisbury house station road cambridge cambridgeshire CB1 2LA
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 9th June 2009 Secretary appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 9th June 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On Tuesday 25th November 2008 Appointment terminated secretary
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/11/2008 from mill house, mill court great shelford cambridge cambridgeshire CB22 5LD
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 29th September 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wrenbridge (cannock) LIMITEDcertificate issued on 22/09/08
filed on: 20th, September 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Wednesday 23rd July 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/05/07
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/05/07
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/07 from: mill house, mill court great shelford cambridge cambridgeshire CB2 5LD
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/07 from: mill house, mill court great shelford cambridge cambridgeshire CB2 5LD
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 6th September 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 6th September 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2006
| incorporation
|
Free Download
(16 pages)
|