WRAWBY CONTRACTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

08/06/238 June 2023 Previous accounting period extended from 2023-05-28 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS HERON / 01/01/2016

View Document

08/04/168 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

15/07/1515 July 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/05/141 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE BAMFORD

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR ANGUS HERON

View Document

25/02/1425 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE BAMFORTH / 29/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MISS JAYNE BAMFORTH

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

02/03/102 March 2010 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