WREA HURST PARTS DISTRIBUTION LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Paul John Roberts as a secretary on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Paul John Roberts as a director on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Mr Richard Charles Thomas as a secretary on 2023-11-02

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/10/2114 October 2021 Termination of appointment of Richard Lewis as a director on 2021-10-13

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079241000002

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

28/12/1828 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

09/10/189 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 ADOPT ARTICLES 24/11/2017

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079241000002

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079241000001

View Document

24/08/1724 August 2017 CESSATION OF TVS AUTOMOBILE SOLUTIONS PRIVATE LIMITED AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL COMPONENTS UK LIMITED

View Document

16/08/1716 August 2017 ADOPT ARTICLES 28/07/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O UNIVERSAL COMPONENTS LTD ASHROYD BUSINESS PARK ASHROYDS WAY HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9SB ENGLAND

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM ASHROYD BUSINESS PARK ASHROYDS WAY HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9SB ENGLAND

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM LOGISTICS HOUSE BUCKSHAW AVENUE CHORLEY LANCASHIRE PR6 7AJ

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079241000001

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM LOGISTICS HOUSE BUCKSHAW AVENUE CHORLEY LANCASHIRE ENGLAND

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM SUITE 10 ALCORA BUILDING MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DG

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR PAUL JOHN ROBERTS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PAUL JOHN ROBERTS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID RICHARD KERNAHAN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATELEY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA MCGEAGH

View Document

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GATELEY / 11/12/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT 10 SPRINGFIELD INDUSTRIAL ESTATE MANCHESTER STREET OLDBURY B69 4HH

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM LAMBING CLOUGH FARM LAMBING CLOUGH LANE CLITHEROE LANCASHIRE BB7 9QN UNITED KINGDOM

View Document

13/02/1213 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

25/01/1225 January 2012 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