Advanced company searchLink opens in new window

WR INDUSTRIA LIMITED

Company number 07753356

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)
30 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
18 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
22 Jun 2015 AA Accounts for a small company made up to 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Darren John Davies as a director on 27 March 2015
02 Apr 2015 TM01 Termination of appointment of Jonathan Richard Hall as a director on 9 March 2015
06 Mar 2015 AP01 Appointment of Mr Jeremy Graham Napier Williams as a director
06 Mar 2015 AP01 Appointment of Mr Benjamin Richard Leadsom as a director on 4 March 2015
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
28 Aug 2014 CH01 Director's details changed for Mr Mark Yew-Ming Fieldsend on 17 April 2014
26 Jun 2014 AA Accounts for a small company made up to 31 March 2014
15 Nov 2013 AP01 Appointment of Mr Jeremy Graham Napier Williams as a director
09 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
25 Jul 2013 SH10 Particulars of variation of rights attached to shares
25 Jul 2013 SH08 Change of share class name or designation
25 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share conversion 17/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2013 AA Accounts for a dormant company made up to 31 March 2013
31 May 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
15 Apr 2013 AD01 Registered office address changed from Sholebroke Farm House Whittlebury Towcester NN12 8TF United Kingdom on 15 April 2013
10 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
28 Jan 2013 AP01 Appointment of Mr Mark Yew-Ming Fieldsend as a director
29 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
03 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2012 SH10 Particulars of variation of rights attached to shares
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted