- Company Overview for THE REAL WRAP CO. LTD (08072003)
- Filing history for THE REAL WRAP CO. LTD (08072003)
- People for THE REAL WRAP CO. LTD (08072003)
- Charges for THE REAL WRAP CO. LTD (08072003)
- More for THE REAL WRAP CO. LTD (08072003)
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
|
|
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
|
|
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 |