WREKIN PRODUCTS LIMITED

02609935
UNIT 1A EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD WS14 9TZ

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 34 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 31 Buy now
21 Sep 2023 officers Change of particulars for director (Mr Stanley Turner) 2 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 31 Buy now
05 Dec 2022 officers Termination of appointment of secretary (Lesley Walker) 1 Buy now
05 Dec 2022 officers Termination of appointment of director (Lesley Walker) 1 Buy now
22 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2022 officers Change of particulars for secretary (Ms Lesley Walker) 1 Buy now
24 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2022 resolution Resolution 3 Buy now
06 Jun 2022 incorporation Memorandum Articles 14 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 May 2022 officers Appointment of director (Mr David Azar Azoute) 2 Buy now
26 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 accounts Annual Accounts 31 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 28 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 27 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 28 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2017 auditors Auditors Resignation Company 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
03 Apr 2017 accounts Annual Accounts 22 Buy now
17 May 2016 annual-return Annual Return 7 Buy now
31 Mar 2016 accounts Annual Accounts 22 Buy now
04 Jul 2015 accounts Annual Accounts 20 Buy now
14 May 2015 annual-return Annual Return 7 Buy now
14 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Dec 2014 officers Appointment of director (Mr Simon John Gibson) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (David Henry Edmonds) 1 Buy now
14 May 2014 annual-return Annual Return 8 Buy now
14 May 2014 address Change Sail Address Company With Old Address 1 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
12 Mar 2014 accounts Annual Accounts 20 Buy now
14 May 2013 annual-return Annual Return 8 Buy now
11 Apr 2013 accounts Annual Accounts 21 Buy now
04 Jan 2013 resolution Resolution 1 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2012 officers Appointment of director (Mr Paul Drummond Neilson) 2 Buy now
18 May 2012 annual-return Annual Return 8 Buy now
16 Mar 2012 accounts Annual Accounts 19 Buy now
04 Oct 2011 officers Appointment of director (Mr Simon John Turner) 2 Buy now
04 Oct 2011 officers Termination of appointment of director (Paul Shaw) 1 Buy now
24 May 2011 annual-return Annual Return 8 Buy now
10 May 2011 accounts Annual Accounts 20 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
19 May 2010 address Move Registers To Sail Company 1 Buy now
19 May 2010 address Change Sail Address Company 1 Buy now
18 May 2010 officers Change of particulars for director (Mr David Henry Edmonds) 2 Buy now
07 Apr 2010 accounts Annual Accounts 20 Buy now
11 Sep 2009 officers Director appointed mr david henry edmonds 1 Buy now
08 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
04 Jun 2009 officers Director appointed ms lesley walker 1 Buy now
15 May 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
15 May 2009 accounts Annual Accounts 20 Buy now
13 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
04 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
30 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
20 May 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
15 May 2008 accounts Annual Accounts 19 Buy now
04 Jul 2007 accounts Annual Accounts 19 Buy now
06 Jun 2007 annual-return Return made up to 13/05/07; no change of members 7 Buy now
26 May 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
28 Feb 2006 accounts Annual Accounts 17 Buy now
19 May 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
16 Feb 2005 accounts Annual Accounts 18 Buy now
17 Jun 2004 annual-return Return made up to 13/05/04; full list of members 7 Buy now
14 Feb 2004 accounts Annual Accounts 17 Buy now
24 Jul 2003 accounts Annual Accounts 15 Buy now
26 Jun 2003 mortgage Particulars of mortgage/charge 8 Buy now
28 May 2003 address Registered office changed on 28/05/03 from: woodlands road stanton burton on trent staffordshire. DE15 9TH 1 Buy now
17 May 2003 annual-return Return made up to 13/05/03; full list of members 8 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
08 Mar 2003 resolution Resolution 38 Buy now
08 Mar 2003 capital Declaration of assistance for shares acquisition 4 Buy now
06 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2002 address Location of register of members 1 Buy now
04 Aug 2002 accounts Annual Accounts 12 Buy now
15 Jun 2002 officers New director appointed 2 Buy now
21 May 2002 annual-return Return made up to 13/05/02; full list of members 8 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
14 Aug 2001 accounts Accounting reference date shortened from 31/12/01 to 30/09/01 1 Buy now
11 Jun 2001 annual-return Return made up to 13/05/01; full list of members 6 Buy now
21 May 2001 accounts Annual Accounts 12 Buy now