Advanced company searchLink opens in new window

WIPER & TRUE LTD.

Company number 08234893

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)
08 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 01/10/2016
17 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital,Shareholder information and Information about people with significant control) was registered on 08/02/2017
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 25 October 2015
  • GBP 901.00
08 Dec 2015 AP01 Appointment of Joan Mary Wiper as a director
08 Dec 2015 AP01 Appointment of Joan Mary Wiper as a director on 25 October 2015
08 Dec 2015 SH02 Sub-division of shares on 25 October 2015
07 Dec 2015 SH08 Change of share class name or designation
07 Dec 2015 SH10 Particulars of variation of rights attached to shares
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 25/10/2015
18 Nov 2015 AP01 Appointment of Alexander James Edward True as a director on 25 October 2015
18 Nov 2015 AP01 Appointment of Francesca Elizabeth Lee Garton as a director on 25 October 2015
18 Nov 2015 AP01 Appointment of Philip Michael Wiper as a director on 25 October 2015
18 Nov 2015 AP01 Appointment of Martin James Saunders as a director on 25 October 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
13 Aug 2015 AD01 Registered office address changed from 1 2 Upper York Street St. Werburghs Bristol BS2 9XT England to 2-8 York Street St. Werburghs Bristol BS2 9XT on 13 August 2015
01 Jun 2015 AD01 Registered office address changed from Units 1 & 2, 2 - 8 York Street St. Werburghs Bristol BS2 9XT England to 1 2 Upper York Street St. Werburghs Bristol BS2 9XT on 1 June 2015
30 May 2015 AD01 Registered office address changed from C/O Michael H. Wiper, Esq. 41 Kensal Road Bristol BS3 4QU to Units 1 & 2, 2 - 8 York Street St. Werburghs Bristol BS2 9XT on 30 May 2015
10 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Mar 2014 AA01 Previous accounting period extended from 31 August 2013 to 28 February 2014
19 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
01 Aug 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 August 2013