Advanced company searchLink opens in new window

THE REAL WRAP CO. LTD

Company number 08072003

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)
24 Jan 2025 TM01 Termination of appointment of Paul John Davey as a director on 22 January 2025
24 Jan 2025 TM01 Termination of appointment of Robin James Pearce as a director on 22 January 2025
24 Jan 2025 AP01 Appointment of Rachael Bouch as a director on 22 January 2025
24 Jan 2025 AP01 Appointment of Joseph Edward Garthwaite as a director on 22 January 2025
16 Apr 2024 AP01 Appointment of Mr Robin James Pearce as a director on 5 April 2024
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 7 March 2024
15 Apr 2024 RP04AP01 Second filing for the appointment of Mr Paul John Davey as a director
10 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 PSC05 Change of details for Samworth Brothers Limited as a person with significant control on 5 April 2024
05 Apr 2024 PSC07 Cessation of Jason Andrew John Howell as a person with significant control on 5 April 2024
05 Apr 2024 PSC07 Cessation of Phillippe Gill as a person with significant control on 5 April 2024
04 Apr 2024 AP01 Appointment of Mr Paul John Davey as a director on 14 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 15/04/2024.
28 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information) was registered on 15/04/24
28 Mar 2024 TM01 Termination of appointment of Allan Brown Stirling as a director on 15 March 2024
21 Dec 2023 AA Full accounts made up to 31 March 2023
16 Aug 2023 AP01 Appointment of Mr Allan Brown Stirling as a director on 10 July 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 MA Memorandum and Articles of Association
27 Jul 2023 PSC02 Notification of Samworth Brothers Limited as a person with significant control on 26 July 2023
13 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 AP01 Appointment of Mrs Tarryn Brownlee as a director on 6 June 2022
25 Nov 2022 AP01 Appointment of Mr Alexander Geoffrey Solomons as a director on 1 April 2022
11 Apr 2022 AD01 Registered office address changed from Unit 2 Haslemere Industrial Estate, Third Way Avonmouth Bristol BS11 9TP to Real Wrap House Third Way Avonmouth Bristol BS11 9TP on 11 April 2022