- Company Overview for WRAPT FILMS LIMITED (06602124)
- Filing history for WRAPT FILMS LIMITED (06602124)
- People for WRAPT FILMS LIMITED (06602124)
- Insolvency for WRAPT FILMS LIMITED (06602124)
- More for WRAPT FILMS LIMITED (06602124)
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) |
---|---|---|---|
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
15 May 2015 | AD01 | Registered office address changed from 13 Oakfields Walton-on-Thames Surrey KT12 1EG to R J Francis & Co Franklin House Commercial Road Hereford HR1 2AZ on 15 May 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Robert Lisle Turner on 1 November 2013 | |
19 Mar 2014 | CH03 | Secretary's details changed for Claire Simone Coache on 1 November 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Robert Lisle Turner on 1 November 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
03 Jun 2013 | AP01 | Appointment of Martina Yasmine Klich as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
01 Jun 2012 | CH03 | Secretary's details changed for Claire Simone Coache on 1 April 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Robert Lisle Turner on 1 April 2012 | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mr Robert Lisle Turner on 1 May 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |