THE REAL WRAP CO. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered 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

View Document

15/07/2515 July 2025 NewAppointment of Mr Bruce Hall Clague as a director on 2025-07-03

View Document

15/07/2515 July 2025 NewTermination of appointment of Alexander Geoffrey Solomons as a director on 2025-07-03

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-07 with updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Termination of appointment of Jason Andrew John Howell as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Phillippe Gill as a director on 2025-03-31

View Document

03/04/253 April 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

24/01/2524 January 2025 Termination of appointment of Paul John Davey as a director on 2025-01-22

View Document

24/01/2524 January 2025 Appointment of Joseph Edward Garthwaite as a director on 2025-01-22

View Document

24/01/2524 January 2025 Appointment of Rachael Bouch as a director on 2025-01-22

View Document

24/01/2524 January 2025 Termination of appointment of Robin James Pearce as a director on 2025-01-22

View Document

16/04/2416 April 2024 Appointment of Mr Robin James Pearce as a director on 2024-04-05

View Document

15/04/2415 April 2024 Second filing of Confirmation Statement dated 2024-03-07

View Document

15/04/2415 April 2024 Second filing for the appointment of Mr Paul John Davey as a director

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

05/04/245 April 2024 Cessation of Jason Andrew John Howell as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Phillippe Gill as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Samworth Brothers Limited as a person with significant control on 2024-04-05

View Document

04/04/244 April 2024 Appointment of Mr Paul John Davey as a director on 2023-06-14

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Allan Brown Stirling as a director on 2024-03-15

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Appointment of Mr Allan Brown Stirling as a director on 2023-07-10

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Notification of Samworth Brothers Limited as a person with significant control on 2023-07-26

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Appointment of Mrs Tarryn Brownlee as a director on 2022-06-06

View Document

25/11/2225 November 2022 Appointment of Mr Alexander Geoffrey Solomons as a director on 2022-04-01

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080720030002

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAYNOR

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE GILL / 01/10/2013

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOWELL / 01/12/2014

View Document

24/10/1524 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM NEWLAND

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080720030001

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ADAM NEWLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT 4 48 ASHTON VALE ROAD BEDMINSTER BRISTOL AVON BS3 2HQ

View Document

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

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

29/07/1329 July 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

29/07/1329 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOWELL / 01/05/2013

View Document

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

View Accounts

16/05/1216 May 2012 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