WIPER & TRUE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Notification of Ian Armitage as a person with significant control on 2025-02-26 |
11/03/2511 March 2025 | Resolutions |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-02-29 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-01 with updates |
27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
27/06/2427 June 2024 | Termination of appointment of Joan Mary Wiper as a director on 2024-06-18 |
27/06/2427 June 2024 | Appointment of Mr Richard James Mathews as a director on 2024-05-28 |
27/06/2427 June 2024 | Appointment of Mr Myles Alex Ronald Arnott as a director on 2024-05-28 |
27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-06-03 |
27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
05/03/245 March 2024 | Memorandum and Articles of Association |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-02-28 |
24/11/2324 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with updates |
20/09/2320 September 2023 | Notification of Michael Henry Wiper as a person with significant control on 2023-09-19 |
20/09/2320 September 2023 | Withdrawal of a person with significant control statement on 2023-09-20 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-06-28 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-07-17 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-05-03 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-07-11 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-01-06 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-03-26 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-03-27 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2022-12-29 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2022-12-24 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with updates |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
22/02/2222 February 2022 | Change of share class name or designation |
10/02/2210 February 2022 | Notification of a person with significant control statement |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-02-02 |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-01-25 |
10/02/2210 February 2022 | Cessation of Francesca Elizabeth Lee Garton as a person with significant control on 2022-01-27 |
10/02/2210 February 2022 | Cessation of Michael Henry Wiper as a person with significant control on 2022-02-02 |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Memorandum and Articles of Association |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
11/10/2111 October 2021 | Change of details for Mr Michael Henry Wiper as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Alexander James Edward True on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Michael Henry Wiper on 2021-10-11 |
18/03/2118 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
25/10/1925 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/12/1818 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
08/02/178 February 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
15/01/1615 January 2016 | 25/10/15 STATEMENT OF CAPITAL GBP 901.00 |
08/12/158 December 2015 | DIRECTOR APPOINTED JOAN MARY WIPER |
08/12/158 December 2015 | DIRECTOR APPOINTED JOAN MARY WIPER |
08/12/158 December 2015 | SUB-DIVISION 25/10/15 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/11/1518 November 2015 | OTHER BUSINESS 25/10/2015 |
18/11/1518 November 2015 | DIRECTOR APPOINTED MARTIN JAMES SAUNDERS |
18/11/1518 November 2015 | DIRECTOR APPOINTED PHILIP MICHAEL WIPER |
18/11/1518 November 2015 | DIRECTOR APPOINTED FRANCESCA ELIZABETH LEE GARTON |
18/11/1518 November 2015 | DIRECTOR APPOINTED ALEXANDER JAMES EDWARD TRUE |
18/11/1518 November 2015 | VARYING SHARE RIGHTS AND NAMES |
02/10/152 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 1 2 UPPER YORK STREET ST. WERBURGHS BRISTOL BS2 9XT ENGLAND |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM UNITS 1 & 2, 2 - 8 YORK STREET ST. WERBURGHS BRISTOL BS2 9XT ENGLAND |
30/05/1530 May 2015 | REGISTERED OFFICE CHANGED ON 30/05/2015 FROM C/O MICHAEL H. WIPER, ESQ. 41 KENSAL ROAD BRISTOL BS3 4QU |
10/10/1410 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | PREVEXT FROM 31/08/2013 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/11/1319 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
01/08/131 August 2013 | CURRSHO FROM 31/10/2013 TO 31/08/2013 |
01/10/121 October 2012 | 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