THE REAL WRAP CO. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from Real Wrap House Third Way Avonmouth Bristol BS11 9TP England to Chetwode House Samworth Way Melton Mowbray LE13 1GA on 2025-09-01 |
15/07/2515 July 2025 New | Appointment of Mr Bruce Hall Clague as a director on 2025-07-03 |
15/07/2515 July 2025 New | Termination of appointment of Alexander Geoffrey Solomons as a director on 2025-07-03 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-07 with updates |
04/04/254 April 2025 | Full accounts made up to 2024-03-31 |
03/04/253 April 2025 | Termination of appointment of Jason Andrew John Howell as a director on 2025-03-31 |
03/04/253 April 2025 | Termination of appointment of Phillippe Gill as a director on 2025-03-31 |
03/04/253 April 2025 | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
24/01/2524 January 2025 | Termination of appointment of Paul John Davey as a director on 2025-01-22 |
24/01/2524 January 2025 | Appointment of Joseph Edward Garthwaite as a director on 2025-01-22 |
24/01/2524 January 2025 | Appointment of Rachael Bouch as a director on 2025-01-22 |
24/01/2524 January 2025 | Termination of appointment of Robin James Pearce as a director on 2025-01-22 |
16/04/2416 April 2024 | Appointment of Mr Robin James Pearce as a director on 2024-04-05 |
15/04/2415 April 2024 | Second filing of Confirmation Statement dated 2024-03-07 |
15/04/2415 April 2024 | Second filing for the appointment of Mr Paul John Davey as a director |
10/04/2410 April 2024 | Memorandum and Articles of Association |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
05/04/245 April 2024 | Cessation of Jason Andrew John Howell as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Cessation of Phillippe Gill as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Change of details for Samworth Brothers Limited as a person with significant control on 2024-04-05 |
04/04/244 April 2024 | Appointment of Mr Paul John Davey as a director on 2023-06-14 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
28/03/2428 March 2024 | Termination of appointment of Allan Brown Stirling as a director on 2024-03-15 |
21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Appointment of Mr Allan Brown Stirling as a director on 2023-07-10 |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
04/08/234 August 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Notification of Samworth Brothers Limited as a person with significant control on 2023-07-26 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Appointment of Mrs Tarryn Brownlee as a director on 2022-06-06 |
25/11/2225 November 2022 | Appointment of Mr Alexander Geoffrey Solomons as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-07 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080720030002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
03/01/173 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAYNOR |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE GILL / 01/10/2013 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOWELL / 01/12/2014 |
24/10/1524 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ADAM NEWLAND |
25/09/1525 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080720030001 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR APPOINTED MR ADAM NEWLAND |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT 4 48 ASHTON VALE ROAD BEDMINSTER BRISTOL AVON BS3 2HQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
29/07/1329 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HOWELL / 01/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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