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)
29 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 MR01 Registration of charge 080720030002, created on 30 October 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Matthew Anthony Raynor as a director on 15 December 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 CH01 Director's details changed for Mr Jason Howell on 1 December 2014
20 May 2016 CH01 Director's details changed for Phillippe Gill on 1 October 2013
24 Oct 2015 TM01 Termination of appointment of Adam Newland as a director on 23 October 2015
25 Sep 2015 MR01 Registration of charge 080720030001, created on 23 September 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
19 May 2015 AP01 Appointment of Mr Adam Newland as a director on 1 October 2014
18 May 2015 AD01 Registered office address changed from Unit 4 48 Ashton Vale Road Bedminster Bristol Avon BS3 2HQ to Unit 2 Haslemere Industrial Estate, Third Way Avonmouth Bristol BS11 9TP on 18 May 2015
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014