Advanced company searchLink opens in new window

WR INVESTMENTS GROUP LTD

Company number 13474199

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)
23 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
18 Oct 2024 AD01 Registered office address changed from 37 Williams Way Radlett Herts WD7 7HB England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 18 October 2024
02 Aug 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
04 Oct 2023 AP03 Appointment of Joseph William Rossiter as a secretary on 4 October 2023
04 Oct 2023 TM02 Termination of appointment of Paul William Rossiter as a secretary on 4 October 2023
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 CS01 Confirmation statement made on 23 June 2023 with updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 AP01 Appointment of Mary Elizabeth Rossiter as a director on 23 January 2023
24 Jan 2023 TM01 Termination of appointment of Alan Gerard Rossiter as a director on 18 December 2022
24 Jan 2023 AP01 Appointment of Mrs Caroline Rossiter as a director on 23 January 2023
24 Jan 2023 PSC07 Cessation of Alan Gerard Rossiter as a person with significant control on 18 December 2022
21 Sep 2022 AA Micro company accounts made up to 31 January 2022
04 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with updates
25 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 January 2022
27 Apr 2022 PSC01 Notification of Mary Elizabeth Rossiter as a person with significant control on 30 June 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 100
05 Jul 2021 PSC04 Change of details for Mr Alan Gerard Rossiter as a person with significant control on 1 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Alan Gerard Rossiter on 1 July 2021
05 Jul 2021 AD01 Registered office address changed from 7 Bentley Way Stanmore London HA7 3RR United Kingdom to 37 Williams Way Radlett Herts WD7 7HB on 5 July 2021
24 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-24
  • GBP 1