WRG STEEL PARTITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Registration of charge 078726420004, created on 2025-03-25 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with updates |
07/10/247 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
17/11/2317 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Resolutions |
25/07/2325 July 2023 | Termination of appointment of Melissa Graham as a director on 2023-07-25 |
25/07/2325 July 2023 | Appointment of Mr Stephen David Fryer as a director on 2023-07-25 |
25/07/2325 July 2023 | Cessation of David Graham as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Notification of Emby Manufacturing Ltd as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Registration of charge 078726420003, created on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of David Graham as a director on 2023-07-25 |
17/05/2317 May 2023 | Second filing to change the details of David Graham as a person with significant control |
28/04/2328 April 2023 | Change of details for Mr David Graham as a person with significant control on 2016-12-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
07/12/197 December 2019 | DIRECTOR APPOINTED MRS MELISSA GRAHAM |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078726420002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
15/10/1815 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
11/11/1711 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM |
04/03/134 March 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
05/04/125 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/12/116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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