WP RENDERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-21

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Director's details changed for Ms Mandy Andrea Pritchard on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Steve Gatfield as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Ms Mandy Andrea Pritchard as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Steve Gatfield on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from First Floor, Saggar House Princes Drive Worcester WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-20

View Document

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

View Accounts

21/03/2421 March 2024 Registered office address changed from Beaufoy Bromyard Road Broadwas Worcestershire WR6 5NE England to First Floor, Saggar House Princes Drive Worcester WR1 2PG on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Steve Gatfield on 2024-03-12

View Document

21/03/2421 March 2024 Director's details changed for Ms Mandy Andrea Pritchard on 2024-03-12

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Appointment of Mr Steve Gatfield as a director on 2021-12-03

View Document

06/12/216 December 2021 Certificate of change of name

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GATFIELD

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MS MANDY ANDREA PRITCHARD / 15/03/2017

View Document

26/11/1826 November 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

21/08/1821 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY ANDREA PRITCHARD / 04/10/2016

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 SUB-DIVISION 15/03/17

View Document

13/09/1713 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 23 MANOR ROAD CLIFTON-ON-TEME WORCESTER WORCESTERSHIRE WR6 6DP

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/02/1416 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1331 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

03/02/133 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE B61 7DN UNITED KINGDOM

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 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