WRAFTON LABORATORIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Appointment of Mr Jonathan Daniel Boden Williams as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Christopher Hugh Semple as a director on 2025-03-31

View Document

07/03/257 March 2025 Appointment of Mr Bradley Lorden as a secretary on 2025-02-21

View Document

07/03/257 March 2025 Termination of appointment of Annette Corcoran as a secretary on 2025-02-21

View Document

16/01/2516 January 2025 Appointment of Ms Gabrielle Sophie Aldis Kelsey as a director on 2025-01-06

View Document

10/01/2510 January 2025 Termination of appointment of Jason Paul Ridge as a director on 2025-01-01

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Dominic James Rivers as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Christopher Hugh Semple as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Jason Paul Ridge as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Stephan Wurtz as a director on 2024-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Neil Thomas Lister as a director on 2023-01-03

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR STEPHAN WURTZ

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHEENAGH DOSE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DOMINIC JAMES RIVERS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER ALLAN RUDD

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS SHEENAGH DOSE

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERIGGO UK ACQUISITION LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MS ANNETTE CORCORAN

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY NIALL KAVANAGH

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUCKER

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED NEIL THOMAS LISTER

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOWARD

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEEDHAM

View Document

12/06/1412 June 2014 SECRETARY APPOINTED NIALL PATRICK KAVANAGH

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TUCKER

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TUCKER / 18/03/2014

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PATRICK MICHAEL O'SULLIVAN

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMPSON / 18/01/2013

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 25/06/11

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TOZER

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 ADOPT ARTICLES 17/06/2011

View Document

15/03/1115 March 2011 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES TOZER / 18/11/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER HOWARD / 01/10/2010

View Document

19/08/1019 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMPSON / 16/08/2010

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 29/05/10

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 AUDITOR'S RESIGNATION

View Document

02/05/092 May 2009 AUDITOR'S RESIGNATION

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HOWARD / 05/11/2007

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN MARTIN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN COMER

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 CONVE 21/03/02

View Document

29/04/0229 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0229 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0229 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0229 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/03/0122 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 S366A DISP HOLDING AGM 27/11/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/10/9921 October 1999 £ IC 518352/202873 06/10/99 £ SR 315479@1=315479

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9921 October 1999 CONVE 29/09/99

View Document

15/10/9915 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

15/10/9915 October 1999 RE SHARES 29/09/99

View Document

15/10/9915 October 1999 RE SHORT NOTICE 29/09/99

View Document

15/10/9915 October 1999 £ NC 1153631/1469110 29/09/99

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 16/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/9822 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 16/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9711 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/07/968 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 16/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ALTER MEM AND ARTS 18/11/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 16/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/9410 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9410 August 1994 ALTER MEM AND ARTS 05/08/94

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9411 March 1994 £ IC 1153631/1149631 22/10/93 £ SR [email protected]=4000

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/11/9330 November 1993 AG RE 40000 10P SH 22/10/93

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 16/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 S-DIV 08/05/92

View Document

02/06/922 June 1992 SUB-DIV OF SHARES 08/05/92

View Document

02/06/922 June 1992 £ NC 100/1153631 08/05/92

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX4 3LY

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/08/9116 August 1991 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