CHRISTOPHER WREN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

04/06/254 June 2025 NewDirector's details changed for Philip Gregory Robinson on 2025-06-04

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2024-11-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Anne Maclen Robinson on 2024-06-17

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/02/226 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-06

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

01/07/211 July 2021 Director's details changed for Philip Gregory Robinson on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE ROBINSON / 01/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREGORY ROBINSON / 01/06/2014

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 01/10/09 STATEMENT OF CAPITAL GBP 600

View Document

14/06/1214 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE ROBINSON / 01/01/2010

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MACLEN ROBINSON / 01/01/2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREGORY ROBINSON / 01/01/2010

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE ROBINSON / 31/12/2009

View Document

28/07/1028 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM STERLING HOUSE 5 BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN ROSTON

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM WREN HOUSE 104 YORKTOWN ROAD SANDHURST BERKSHIRE GU47 9BH

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/066 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/066 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: ALPHA HOUSE 79 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AD

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

11/06/9811 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 AUDITOR'S RESIGNATION

View Document

05/06/955 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: STERLING HOUSE, 165- 175 FARNHAM ROAD, SLOUGH, BERKSHIRE. SL1 4UZ

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

01/09/871 September 1987 REGISTERED OFFICE CHANGED ON 01/09/87 FROM: STERLING HOUSE 60-62 KINGS ROAD READING BERKSHIRE RG1 3AA

View Document

23/02/8723 February 1987 COMPANY NAME CHANGED TURNBOW LIMITED CERTIFICATE ISSUED ON 23/02/87

View Document

26/07/8626 July 1986 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

10/10/7810 October 1978 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