Advanced company searchLink opens in new window

P M WRIGLEY & CO LIMITED

Company number 08548955

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)
27 Jan 2025 CH01 Director's details changed for Mrs Michele Tina Wrigley on 27 January 2025
27 Jan 2025 CH01 Director's details changed for Mr Philip Michael Wrigley on 27 January 2025
27 Jan 2025 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Stirling Business Park Unit 2 Derby Road Ashbourne Derbyshire DE6 1LZ on 27 January 2025
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 29/11/2021.