- Company Overview for WIPER & TRUE LTD. (08234893)
- Filing history for WIPER & TRUE LTD. (08234893)
- People for WIPER & TRUE LTD. (08234893)
- More for WIPER & TRUE LTD. (08234893)
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
|
|
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 25 October 2015
|
|
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
|
|
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
01 Aug 2013 | AA01 | Current accounting period shortened from 31 October 2013 to 31 August 2013 |