WRG STEEL PARTITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Registration of charge 078726420004, created on 2025-03-25

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

25/07/2325 July 2023 Termination of appointment of Melissa Graham as a director on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr Stephen David Fryer as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of David Graham as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Notification of Emby Manufacturing Ltd as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Registration of charge 078726420003, created on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of David Graham as a director on 2023-07-25

View Document

17/05/2317 May 2023 Second filing to change the details of David Graham as a person with significant control

View Document

28/04/2328 April 2023 Change of details for Mr David Graham as a person with significant control on 2016-12-06

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MRS MELISSA GRAHAM

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078726420002

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

11/11/1711 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

04/03/134 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/116 December 2011 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