WREN CONSTRUCTION AND CONSERVATION LTD

Company Documents

DateDescription
21/02/2521 February 2025 Voluntary strike-off action has been suspended

View Document

21/02/2521 February 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Registered office address changed from 28 West Street Dunstable Bedfordshire LU6 1TA England to 23 Eastfield Road Wellingborough NN8 1QX on 2024-12-17

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME HACKING

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MISS PHILIPPA SOPHIE SURAN

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR GRAEME SCOTT HACKING

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 50 MOOR END EATON BRAY DUNSTABLE LU6 2HN UNITED KINGDOM

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 COMPANY NAME CHANGED WREN CONSERVATION LTD CERTIFICATE ISSUED ON 20/02/19

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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