P.P.R. WIPAG LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/11/2322 November 2023 Voluntary strike-off action has been suspended

View Document

22/11/2322 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

13/10/2313 October 2023 Application to strike the company off the register

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

10/07/2110 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029697830004

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029697830003

View Document

01/05/191 May 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM WINCHELSEA WORKS WINCHELSEA WORKS WINCHELSEA ROAD DOVER KENT CT17 9SS

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSURUS GROUP LTD

View Document

01/05/191 May 2019 CESSATION OF PHILIP EDWARD WEST AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WEST

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTON

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP WEST

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ANTHONY REX MARRETT

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN TINSLEY

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR NEIL ANDREW STINSON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP SHEPPARD

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029697830004

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029697830003

View Document

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

View Accounts

13/01/1413 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/10/113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 £ NC 1000/500000 10/03/03

View Document

22/03/0322 March 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

22/03/0322 March 2003 ALLOT SHARES 10/03/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 COMPANY NAME CHANGED P.P.R. (WASTE) LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 28/11/95

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/09/9423 September 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 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