WIREMANOR LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Registered office address changed from Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG to 17-19 st. Georges Street Norwich NR3 1AB on 2025-04-04

View Document

07/10/247 October 2024 Notification of Benjamin White as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

20/09/2320 September 2023 Appointment of Mr Benjamin Mathew White as a director on 2023-09-20

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070289650001

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR

View Document

07/06/117 June 2011 SECRETARY APPOINTED BENJAMIN MATHEW WHITE

View Document

07/06/117 June 2011 DIRECTOR APPOINTED SALLY WHITE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/01/108 January 2010 30/10/09 STATEMENT OF CAPITAL GBP 100

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DAVID JOHN TAYLOR

View Document

03/11/093 November 2009 DIRECTOR APPOINTED JENNIFER ANN TAYLOR

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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