WRAPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Satisfaction of charge 029812510011 in full

View Document

06/03/256 March 2025 Satisfaction of charge 029812510013 in full

View Document

06/03/256 March 2025 Satisfaction of charge 029812510012 in full

View Document

05/03/255 March 2025 Registration of charge 029812510014, created on 2025-03-04

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Termination of appointment of Stewart George Cantley as a director on 2024-03-31

View Document

01/02/241 February 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

29/01/2429 January 2024 Appointment of Mr Jonathan Crowley as a director on 2024-01-18

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

15/10/2115 October 2021 Termination of appointment of Nicholas Jeremy Scoon as a director on 2021-10-09

View Document

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

View Accounts

28/07/2128 July 2021 Satisfaction of charge 029812510010 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 7 in full

View Document

14/07/2114 July 2021 Registration of charge 029812510013, created on 2021-07-13

View Document

09/07/219 July 2021 Appointment of Mr Joseph Richard Hainsworth Barry as a director on 2021-07-07

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029812510012

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029812510011

View Document

18/03/2018 March 2020 ALTER ARTICLES 10/03/2020

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029812510010

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR STEWART CANTLEY

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR STANISLAUS EDUARD SCHMIDT-CHIARI

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY SCOON / 08/12/2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM NEW

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEW

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY SCOON / 01/07/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ADOPT ARTICLES 16/09/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY SCOON / 01/06/2010

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES NEW / 31/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WALKER / 31/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY SCOON / 31/10/2009

View Document

15/10/0915 October 2009 NC INC ALREADY ADJUSTED

View Document

06/05/096 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 118 HIGH STREET STAPLE HILL BRISTOL BS16 5HH

View Document

03/11/033 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ADOPT MEM AND ARTS 30/09/97

View Document

04/06/984 June 1998 CONVE 30/09/97

View Document

04/06/984 June 1998 £ NC 21000/101000 30/09/97

View Document

04/06/984 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

04/06/984 June 1998 NC INC ALREADY ADJUSTED 30/09/97

View Document

04/06/984 June 1998 VARYING SHARE RIGHTS AND NAMES 30/09/97

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 MISC 03/01/95

View Document

11/01/9511 January 1995 £ NC 1000/21000 03/01/95

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 Certificate of change of name

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED OVAL (953) LIMITED CERTIFICATE ISSUED ON 13/12/94

View Document

12/12/9412 December 1994 Certificate of change of name

View Document

20/10/9420 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information