WREKIN MOVING AND STORAGE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

06/03/256 March 2025 Registered office address changed from Ashton House 12 the Precinct Winchester Road Chandlers Ford Eastleigh Hampshire SO21 1DS to Hillsons Road Bottings Industrial Estate Botley Southampton SO30 2DY on 2025-03-06

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

12/09/2312 September 2023 Termination of appointment of David Anthony Hoare as a secretary on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Dominic John Mark Vitoria as a secretary on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Dominic John Mark Vitoria as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of David Anthony Hoare as a director on 2023-09-01

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR IAN MICHAEL PALMER

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROY NICKLINSON

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN NICKLINSON / 24/02/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROY JOHN NICKLINSON

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWSON GREEN / 01/10/2009

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

05/07/075 July 2007 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