Advanced company searchLink opens in new window

WRAPT FILMS LIMITED

Company number 06602124

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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