- Company Overview for WREA GREEN DISTRIBUTION LTD (11962548)
- Filing history for WREA GREEN DISTRIBUTION LTD (11962548)
- People for WREA GREEN DISTRIBUTION LTD (11962548)
- More for WREA GREEN DISTRIBUTION LTD (11962548)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
02 Oct 2023 | TM01 | Termination of appointment of Anthony John Middleton as a director on 30 September 2023 | |
07 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
10 Dec 2021 | CH01 | Director's details changed for Mr Anthony John Middleton on 6 December 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from Easistore, Room 7F Longfield Road Tunbridge Wells Kent TN2 3EY England to Unit 1 Brook Mill Station Road Wrea Green Preston PR4 2PH on 18 January 2021 | |
27 Nov 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 30 September 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr Nicholas James Frederick Kelly as a person with significant control on 1 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Nicholas Kelly as a person with significant control on 1 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Nicholas James Frederick Kelly on 11 July 2020 | |
01 Oct 2020 | PSC07 | Cessation of Nicholas James Frederick Kelly as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Anthony John Middleton as a director on 1 October 2020 | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
01 Oct 2020 | AD01 | Registered office address changed from Easistore Room 1F, Longfield Road Tunbridge Wells Kent TN2 3EY United Kingdom to Easistore, Room 7F Longfield Road Tunbridge Wells Kent TN2 3EY on 1 October 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
25 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-25
|