CAPARO WIRE LIMITED

Company Documents

DateDescription
07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS CLAIRE SMITH

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MASON

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR MATTHEW EDWARD WILLIAM HYLAND

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON PAY

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC WILKINSON

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD ROBINSON

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HYLAND

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MISS GEORGINA MASON

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MISS GEORGINA MASON

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ALTER ARTICLES 16/07/2010

View Document

20/08/1020 August 2010 ALTER ARTICLES 14/07/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MATTHEW WILLIAM EDWARD HYLAND

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MICHEAL JAMES STILWELL

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR DAVID PATRICK DANCASTER

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILKINSON / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ROBINSON / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN STEELE

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/12/0723 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 FORM 391 REMOVING AUDITOR

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 COMPANY NAME CHANGED WREXHAM WIRE COMPANY LIMITED CERTIFICATE ISSUED ON 27/05/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: NEVILLE HOUSE 42/46 HAGLEY ROAD BIRMINGHAM B16 8PA

View Document

02/12/872 December 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/10/7016 October 1970 ALTER MEM AND ARTS

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