WONDRWALL LTD

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

16/05/2416 May 2024 Registered office address changed from 49 King Street Suite 3 King Street Manchester M2 7AY England to Tower 12 18 - 22 Bridge Street Manchester M3 3BZ on 2024-05-16

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

27/10/2327 October 2023 Satisfaction of charge 092595830001 in full

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

15/12/2215 December 2022 Registered office address changed from 16 Carolina Way Quays Reach Salford Manchester M50 2ZY England to 49 King Street Suite 3 King Street Manchester M2 7AY on 2022-12-15

View Document

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

View Accounts

10/01/2210 January 2022 Registered office address changed from 5 Parsonage Manchester M3 2HS England to 16 Carolina Way Quays Reach Salford Manchester M50 2ZY on 2022-01-10

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

09/10/209 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092595830005

View Document

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

View Accounts

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092595830003

View Document

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092595830007

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092595830006

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092595830004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O WONDRWALL 3 HARDMAN SQUARE HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CESSATION OF DANIEL STEPHEN BURTON AS A PSC

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WONDRWALL GROUP LIMITED

View Document

15/07/1815 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092595830002

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092595830005

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092595830004

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY ABIGAIL BURTON

View Document

19/04/1819 April 2018 ADOPT ARTICLES 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 10564

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092595830003

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MRS ABIGAIL LOUISE BURTON

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092595830002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 10204

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM PICADILLY HOUSE 49 PICCADILLY MANCHESTER M1 2AP

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092595830001

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/08/2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

13/10/1413 October 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