- Company Overview for P M WRIGLEY & CO LIMITED (08548955)
- Filing history for P M WRIGLEY & CO LIMITED (08548955)
- People for P M WRIGLEY & CO LIMITED (08548955)
- Charges for P M WRIGLEY & CO LIMITED (08548955)
- More for P M WRIGLEY & CO LIMITED (08548955)
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) |
---|---|---|---|
07 Jun 2024 | PSC04 | Change of details for Mr Philip Michael Wrigley as a person with significant control on 6 April 2016 | |
06 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
17 Apr 2024 | AP01 | Appointment of Ms Victoria Helen Wrigley as a director on 17 April 2024 | |
17 Apr 2024 | AP01 | Appointment of Mr Matthew Michael Wrigley as a director on 17 April 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
05 Apr 2023 | MR01 | Registration of charge 085489550018, created on 3 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 085489550019, created on 3 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 085489550020, created on 3 April 2023 | |
14 Mar 2023 | MR01 | Registration of charge 085489550016, created on 10 March 2023 | |
14 Mar 2023 | MR01 | Registration of charge 085489550017, created on 10 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mrs Michele Tina Wrigley as a person with significant control on 12 December 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | MR04 | Satisfaction of charge 085489550011 in full | |
03 Dec 2021 | MR01 | Registration of charge 085489550014, created on 2 December 2021 | |
03 Dec 2021 | MR01 | Registration of charge 085489550015, created on 2 December 2021 | |
29 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 22 May 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 |
22/05/21 Statement of Capital gbp 100
|
|
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | MA | Memorandum and Articles of Association | |
29 Mar 2021 | SH02 | Sub-division of shares on 3 March 2021 | |
29 Mar 2021 | SH08 | Change of share class name or designation |