Advanced company searchLink opens in new window

WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED

Company number 02865108

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)
08 Sep 2014 CH01 Director's details changed for Hugh Patrick Guerin Maule on 1 May 2014
01 Aug 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AS to Two Snowhill Birmingham West Midlands B4 6WR on 1 August 2014
07 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
07 May 2014 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014
07 May 2014 TM01 Termination of appointment of Brian Richards as a director
01 May 2014 CERTNM Company name changed lawrence graham services LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
19 Dec 2013 AA Full accounts made up to 30 April 2013
02 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
11 Feb 2013 AA Full accounts made up to 30 April 2012
03 Oct 2012 AR01 Annual return made up to 3 September 2012
21 Jun 2012 AP01 Appointment of Hugh Patrick Guerin Maule as a director
31 May 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 May 2012 MAR Re-registration of Memorandum and Articles
31 May 2012 CERT1 Certificate of re-registration from Unlimited to Limited
31 May 2012 RR06 Re-registration from a private unlimited company to a private limited company
03 Feb 2012 CH01 Director's details changed for Brian William Darrell Richards on 24 January 2012
04 Jan 2012 AA Full accounts made up to 30 April 2011
19 Sep 2011 AR01 Annual return made up to 3 September 2011
18 May 2011 TM02 Termination of appointment of Lawgram Secretaries Limited as a secretary
18 May 2011 TM01 Termination of appointment of Penelope Francis as a director
16 May 2011 AP01 Appointment of Andrew Witts as a director
31 Jan 2011 AA Full accounts made up to 30 April 2010
20 Sep 2010 AP01 Appointment of Mrs Penelope Julia Louise Francis as a director
20 Sep 2010 TM01 Termination of appointment of Michael Duffy as a director
13 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders