CHRISTOPHER WREN & PARTNERS LTD

Company Documents

DateDescription
21/04/1521 April 2015 STRUCK OFF AND DISSOLVED

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

07/04/147 April 2014 Annual return made up to 2 September 2013 with full list of shareholders

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMPSTER

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 71 ASHCROFT ROAD STOPSLEY LUTON BEDS LU2 9AX

View Document

24/10/1224 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR DARYL JOHNSON

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/11/1110 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL JOHNSON / 01/01/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK WREN / 01/01/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARYL JOHNSON / 15/12/2008

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 1ST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 7 WOODLAND AVENUE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JW

View Document

12/11/0412 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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