Advanced company searchLink opens in new window

WREXHAM WIRE LIMITED

Company number 08869479

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)
13 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
31 Jan 2018 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
29 Jan 2018 PSC05 Change of details for Perpignon Limited as a person with significant control on 28 November 2017
23 Oct 2017 TM01 Termination of appointment of Andrew Stephen Ellison as a director on 20 October 2017
19 Oct 2017 PSC05 Change of details for Perpignon Limited as a person with significant control on 17 October 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 PSC02 Notification of Gold Round Limited as a person with significant control on 6 April 2016
20 Jul 2017 PSC02 Notification of Perpignon Limited as a person with significant control on 23 August 2016
20 Jul 2017 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 23 August 2016
22 Mar 2017 SH02 Sub-division of shares on 9 February 2017
16 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2017 SH10 Particulars of variation of rights attached to shares
17 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
29 Sep 2016 CH01 Director's details changed for Mr Christopher Campbell on 1 September 2016
12 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
02 Aug 2016 MR01 Registration of charge 088694790003, created on 26 July 2016
24 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
31 May 2016 AP01 Appointment of Mr Myles Halley as a director on 23 May 2016
31 May 2016 AP01 Appointment of Mr Hywel Gwyn Lewis as a director on 23 May 2016
04 Feb 2016 MR01 Registration of charge 088694790002, created on 1 February 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1.33
17 Dec 2015 AA01 Previous accounting period shortened from 31 January 2016 to 31 October 2015
03 Dec 2015 MA Memorandum and Articles of Association
03 Dec 2015 SH08 Change of share class name or designation