- Company Overview for WILRA LTD (05676306)
- Filing history for WILRA LTD (05676306)
- People for WILRA LTD (05676306)
- More for WILRA LTD (05676306)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | MA | Memorandum and Articles of Association | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 29 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
16 Feb 2023 | TM01 | Termination of appointment of Trevor Austin Jones as a director on 16 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
26 Jan 2022 | AP03 | Appointment of Mrs Elizabeth Mary Bedwell as a secretary on 26 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Deborah Jane Keegan as a director on 20 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CH01 | Director's details changed for Deborah Jane Keegan on 1 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Michael George Newbold on 1 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Trevor Austin Jones on 1 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 25 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
16 Jan 2019 | CH01 | Director's details changed for Michael George Newbold on 9 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |