WREKIN CIRCUITS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 29/30 Hortonwood 33 Telford Shropshire TF1 4EX to 29/30 Hortonwood 33 Telford Shropshire TF1 7EX on 2025-07-14

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

02/09/242 September 2024 Appointment of Mr Andrew George Morris as a director on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Andrew Charles Topping as a director on 2024-09-02

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Registration of charge 025671750005, created on 2024-06-06

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Cessation of Stephen William Blower as a person with significant control on 2022-09-16

View Document

19/01/2319 January 2023 Cessation of David John Brown as a person with significant control on 2022-09-16

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Change of details for John Powell Purdon as a person with significant control on 2022-09-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Stephen William Blower as a director on 2022-09-16

View Document

10/11/2210 November 2022 Termination of appointment of David John Brown as a director on 2022-09-16

View Document

08/11/228 November 2022 Purchase of own shares.

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025671750004

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 22/07/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 22/07/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/01/1317 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 25/05/2012

View Document

13/01/1213 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 26/08/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 08/01/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 £ IC 10000/7500 05/04/00 £ SR 2500@1=2500

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PUR 1500 05/04/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/08/9910 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 £ NC 100000/1000000 28/0

View Document

18/03/9718 March 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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 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

15/12/9415 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED CHOICELEAGUE LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: C/O LEWIS ALEXANDER COLLINS 103 PORTLAND ST MANCHESTER

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 £ NC 12000/100000 02/06/92

View Document

12/06/9212 June 1992 NC INC ALREADY ADJUSTED 02/06/92

View Document

05/03/925 March 1992 £ NC 5000/12000 28/02/92

View Document

05/03/925 March 1992 NC INC ALREADY ADJUSTED 28/02/92

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

25/02/9225 February 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 NC INC ALREADY ADJUSTED 23/05/91

View Document

30/06/9130 June 1991 £ NC 1000/5000 23/05/91

View Document

17/06/9117 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/04/9124 April 1991 ALTER MEM AND ARTS 26/03/91

View Document

24/04/9124 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

10/12/9010 December 1990 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