THE WRPD GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Certificate of change of name

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR NICHOLAS CONROY

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX PHILIP CONROY / 01/04/2019

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX PHILIP CONROY

View Document

04/04/194 April 2019 CESSATION OF ADRIAN NICHOLAS HARRIS AS A PSC

View Document

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN WILLIAMS

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ALEX PHILIP CONROY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BLACKWELL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NATHAN RENCILLE ZEUSE WILLIAMS

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 COMPANY NAME CHANGED THE VEHICLE WRAPPING CENTRE LIMITED CERTIFICATE ISSUED ON 12/09/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NICHOLAS HARRIS

View Document

07/08/177 August 2017 CESSATION OF GARY EDWARD BLACKWELL AS A PSC

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/09/1518 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR ADRIAN NICHOLAS HARRIS

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN GROVER

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GROVER

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 19 PARSONAGE CLOSE HUISH EPISCOPI LANGPORT TA10 0LP UNITED KINGDOM

View Document

04/02/154 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 71

View Document

04/02/154 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR GARY BLACKWELL

View Document

05/01/155 January 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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