WRAC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-09-30

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Ms Sherika Thompson on 2022-01-02

View Document

15/02/2215 February 2022 Cessation of Shaneika Clarke as a person with significant control on 2022-01-01

View Document

15/02/2215 February 2022 Notification of Sherika Thompson as a person with significant control on 2022-01-01

View Document

15/02/2215 February 2022 Appointment of Ms Sherika Thompson as a director on 2022-01-01

View Document

15/02/2215 February 2022 Termination of appointment of Shaneika Clarke as a director on 2022-01-02

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-10 with updates

View Document

15/02/2215 February 2022 Termination of appointment of Shantelle Clarke as a secretary on 2022-01-01

View Document

06/11/216 November 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM SUITE 109 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON UK E15 2TF

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED YES CARZ LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 COMPANY NAME CHANGED 09214708 LIMITED CERTIFICATE ISSUED ON 15/08/17

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED YES CARS CERTIFICATE ISSUED ON 19/06/17

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/06/1719 June 2017 COMPANY RESTORED ON 19/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

02/10/152 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM, CLARENDON ENTERPRISE CENTRE LTD BRISTOL & WEST HOUSE, BOURNEMOUTH, BH1 1BL, ENGLAND

View Document

11/09/1411 September 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