Advanced company searchLink opens in new window

WINGREP LIMITED

Company number 01709055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2015 CH01 Director's details changed for Stuart David Donnington on 28 February 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
05 Sep 2014 AA Partial exemption accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
30 Oct 2013 AP01 Appointment of Mr Charlie Victor Jeffery Edward Ewart as a director
11 Oct 2013 TM01 Termination of appointment of Hazel Grayson as a director
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2010 AR01 Annual return made up to 29 December 2010 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2009 AR01 Annual return made up to 29 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Ms Susan Jeannette Palmer on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Bernard John Pascoe on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Stuart David Donnington on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Mrs Hazel Marguerite Grayson on 30 December 2009
21 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 288a Secretary appointed ms susan jeanette palmer
07 Apr 2009 287 Registered office changed on 07/04/2009 from flat 4 claridge court 133 wingfield road stoke plymouth PL3 4ER
06 Apr 2009 288b Appointment terminated secretary bernard pascoe
19 Feb 2009 363a Return made up to 29/12/08; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008