A R WAND SPRINKLERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Termination of appointment of Michael Francis Wand as a secretary on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Mrs Gemma Marie Wand as a secretary on 2024-08-23

View Document

21/08/2421 August 2024 Appointment of Mrs Gemma Marie Wand as a director on 2024-08-21

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Andrew Wand on 2024-04-20

View Document

23/04/2423 April 2024 Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW United Kingdom to 1434 London Road Leigh-on-Sea SS9 2UL on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Registered office address changed from 115 Hainault Avenue Westcliff-on-Sea SS0 9EZ England to 39 Shepard Close Leigh-on-Sea SS9 5YR on 2021-12-29

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAND

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ANDREW WAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 108 HILDAVILLE DRIVE WESTCLIFF ON SEA ESSEX SS0 9RS

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 DIRECTOR APPOINTED MICHAEL FRANCIS WAND

View Document

12/10/1212 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 1

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MICHAEL FRANCIS WAND

View Document

12/10/1212 October 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 4 PONDHOLTON DRIVE WITHAM ESSEX CM8 1QG UNITED KINGDOM

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company