Advanced company searchLink opens in new window

WREA HURST PARTS DISTRIBUTION LIMITED

Company number 07924100

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)
01 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
01 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
08 Apr 2019 MR04 Satisfaction of charge 079241000002 in full
11 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
28 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
28 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
09 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
09 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
15 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement,intercreditor deed,group debenture 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AA Full accounts made up to 31 March 2017
30 Nov 2017 MR01 Registration of charge 079241000002, created on 28 November 2017
29 Nov 2017 MR04 Satisfaction of charge 079241000001 in full
24 Aug 2017 PSC02 Notification of Universal Components Uk Limited as a person with significant control on 6 April 2016
24 Aug 2017 PSC07 Cessation of Tvs Automobile Solutions Private Limited as a person with significant control on 6 April 2017
16 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
27 Oct 2016 AA Full accounts made up to 31 March 2016
02 Aug 2016 AD01 Registered office address changed from C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016
26 Jul 2016 AD01 Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016
22 Mar 2016 AP01 Appointment of Mr Richard Lewis as a director on 21 March 2016
10 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
04 Jan 2016 AA Full accounts made up to 31 March 2015
28 Nov 2015 MR01 Registration of charge 079241000001, created on 25 November 2015