WREKIN SHELL MOULDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Second filing for the notification of Matthew Ellis as a person with significant control |
20/03/2520 March 2025 | Change of details for Mr Matthew Jams Ellis as a person with significant control on 2024-10-25 |
20/03/2520 March 2025 | Cessation of James Neil Ellis as a person with significant control on 2024-10-25 |
18/03/2518 March 2025 | Notification of Matthew Jams Ellis as a person with significant control on 2024-10-25 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-09 with updates |
28/11/2428 November 2024 | Group of companies' accounts made up to 2024-02-29 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/11/2322 November 2023 | Group of companies' accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
29/11/2229 November 2022 | Accounts for a small company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Accounts for a small company made up to 2021-02-28 |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-29 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 06/04/2016 |
19/05/1619 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL ELLIS / 06/04/2016 |
19/05/1619 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / DARYL BRETT OAKES / 06/04/2016 |
02/12/152 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
11/05/1511 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
24/10/1424 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
09/05/149 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
01/11/131 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 027105810008 |
03/05/133 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/10/122 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
11/09/1211 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
09/05/129 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
17/11/1117 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
06/06/116 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR APPOINTED MR KARL DAVID MOTHERWELL |
25/10/1025 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
28/05/1028 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 29/04/2010 |
18/10/0918 October 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
13/08/0913 August 2009 | DIRECTOR APPOINTED MR JAMES NEIL ELLIS |
13/08/0913 August 2009 | DIRECTOR APPOINTED MR MATTHEW JAMES ELLIS |
02/07/092 July 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES ELLIS |
18/05/0918 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08 |
20/05/0820 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07 |
04/05/074 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06 |
01/09/061 September 2006 | SECRETARY'S PARTICULARS CHANGED |
25/05/0625 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | SECRETARY RESIGNED |
25/05/0625 May 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
09/03/069 March 2006 | £ IC 60/40 26/01/06 £ SR 20@1=20 |
09/03/069 March 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/11/0514 November 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05 |
08/06/058 June 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 |
15/09/0315 September 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02 |
14/11/0214 November 2002 | SECRETARY RESIGNED |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED |
23/05/0223 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
06/11/016 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0111 May 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
15/08/0015 August 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
20/12/9920 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
14/07/9914 July 1999 | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
24/12/9824 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
23/12/9823 December 1998 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98 |
23/06/9823 June 1998 | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
20/03/9820 March 1998 | NEW SECRETARY APPOINTED |
20/03/9820 March 1998 | SECRETARY RESIGNED |
05/03/985 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/9812 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/9731 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
19/06/9719 June 1997 | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
20/03/9720 March 1997 | NEW DIRECTOR APPOINTED |
20/03/9720 March 1997 | AMND 882R |
04/03/974 March 1997 | AMENDING 88(2)R |
17/02/9717 February 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/02/9717 February 1997 | NEW SECRETARY APPOINTED |
13/12/9613 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/9610 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
18/07/9618 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/9617 June 1996 | REGISTERED OFFICE CHANGED ON 17/06/96 FROM: "KILCHOAN" SHREWSBURY ROAD CRESSAGE SHREWSBURY, SHROPSHIRE SY5 6AA |
24/05/9624 May 1996 | RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS |
22/05/9622 May 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/11/9529 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
24/05/9524 May 1995 | RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS |
23/01/9523 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/09/9420 September 1994 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/946 July 1994 | RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS |
01/06/941 June 1994 | NEW DIRECTOR APPOINTED |
01/06/941 June 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/9423 May 1994 | SECRETARY RESIGNED |
07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
04/05/934 May 1993 | RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS |
10/06/9210 June 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
02/06/922 June 1992 | SECRETARY RESIGNED |
06/05/926 May 1992 | SECRETARY RESIGNED |
29/04/9229 April 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WREKIN SHELL MOULDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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