WRAYTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN PHYLLIS WRAY / 14/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MAUREEN ROMAIN / 14/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY GRANT WRAY / 14/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MAUREEN ROMAIN / 14/06/2017

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MAUREEN ROMAIN / 14/06/2017

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 36 BOWERSHOTT LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2EU

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DOUGLAS WRAY / 08/08/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WRAY

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MR FRANKLIN CHARLES WRAY

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR KINGSLEY GRANT WRAY

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS HELEN MAUREEN ROMAIN

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR ARTHUR DOUGLAS WRAY

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD WRAY / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PHYLLIS WRAY / 01/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 7 BROADCROFT LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3UA

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 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