WP RENDERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 21/02/2521 February 2025 | Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-21 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Director's details changed for Ms Mandy Andrea Pritchard on 2024-05-20 |
| 20/05/2420 May 2024 | Change of details for Mr Steve Gatfield as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Change of details for Ms Mandy Andrea Pritchard as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Director's details changed for Mr Steve Gatfield on 2024-05-20 |
| 20/05/2420 May 2024 | Registered office address changed from First Floor, Saggar House Princes Drive Worcester WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-20 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Registered office address changed from Beaufoy Bromyard Road Broadwas Worcestershire WR6 5NE England to First Floor, Saggar House Princes Drive Worcester WR1 2PG on 2024-03-21 |
| 21/03/2421 March 2024 | Director's details changed for Mr Steve Gatfield on 2024-03-12 |
| 21/03/2421 March 2024 | Director's details changed for Ms Mandy Andrea Pritchard on 2024-03-12 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 07/12/217 December 2021 | Appointment of Mr Steve Gatfield as a director on 2021-12-03 |
| 06/12/216 December 2021 | Certificate of change of name |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2112 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GATFIELD |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MS MANDY ANDREA PRITCHARD / 15/03/2017 |
| 26/11/1826 November 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
| 21/08/1821 August 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY ANDREA PRITCHARD / 04/10/2016 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/09/1725 September 2017 | SUB-DIVISION 15/03/17 |
| 13/09/1713 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 23 MANOR ROAD CLIFTON-ON-TEME WORCESTER WORCESTERSHIRE WR6 6DP |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/02/1623 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/03/154 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 16/02/1416 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/10/1331 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
| 03/02/133 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 26/03/1226 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE B61 7DN UNITED KINGDOM |
| 10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/01/1128 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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