WREKIN SHELL MOULDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Second filing for the notification of Matthew Ellis as a person with significant control

View Document

20/03/2520 March 2025 Change of details for Mr Matthew Jams Ellis as a person with significant control on 2024-10-25

View Document

20/03/2520 March 2025 Cessation of James Neil Ellis as a person with significant control on 2024-10-25

View Document

18/03/2518 March 2025 Notification of Matthew Jams Ellis as a person with significant control on 2024-10-25

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

28/11/2428 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a small company made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 06/04/2016

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL ELLIS / 06/04/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DARYL BRETT OAKES / 06/04/2016

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027105810008

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/06/116 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR KARL DAVID MOTHERWELL

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

28/05/1028 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 29/04/2010

View Document

18/10/0918 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR JAMES NEIL ELLIS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR MATTHEW JAMES ELLIS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ELLIS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 £ IC 60/40 26/01/06 £ SR 20@1=20

View Document

09/03/069 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/12/9823 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 AMND 882R

View Document

04/03/974 March 1997 AMENDING 88(2)R

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: "KILCHOAN" SHREWSBURY ROAD CRESSAGE SHREWSBURY, SHROPSHIRE SY5 6AA

View Document

24/05/9624 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 SECRETARY RESIGNED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/922 June 1992 SECRETARY RESIGNED

View Document

06/05/926 May 1992 SECRETARY RESIGNED

View Document

29/04/9229 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information