- Company Overview for WREN LABORATORIES LIMITED (05094520)
- Filing history for WREN LABORATORIES LIMITED (05094520)
- People for WREN LABORATORIES LIMITED (05094520)
- More for WREN LABORATORIES LIMITED (05094520)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
01 Feb 2016 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 21 & 22 Mayfield Ave Ind Estate 21 & 22 Mayfield Avenue Industrial Park Fyfield Road, Weyhill Andover Hampshire SP11 8HU on 1 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Jalal Janmohamed on 1 December 2014 | |
17 Apr 2015 | AD02 | Register inspection address has been changed from 15 Towergate Industrial Park Colebrook Way Andover Hampshire SP10 3BB England to 21 - 22 Mayfield Avenue Industrial Park, Fyfield Road Weyhill Andover Hampshire SP11 8HU | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | CH03 | Secretary's details changed for Debbie Ancell on 29 June 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Jalal Janmohamed on 20 October 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
15 Apr 2013 | AD02 | Register inspection address has been changed | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Jalal Janmohamed on 1 April 2010 | |
25 Mar 2010 | TM01 | Termination of appointment of Rishi Khubchandani as a director | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 05/04/09; full list of members |