UNDER WRAPS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/11/241 November 2024 Registered office address changed from Unit 18 Francis Way Bowthorpe Employment Area Norwich NR5 9JA England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2024-11-01

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Statement of affairs

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Termination of appointment of Lynsey Jane Sweales as a director on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr David James Sweales as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Cessation of Lynsey Jane Sweales as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

06/03/246 March 2024 Register inspection address has been changed from C/O a Bayton Limited 7 Sheridan Close Drayton Norwich NR8 6RW England to 18 Francis Way Bowthorpe Employment Area Norwich Norfolk NR5 9JA

View Document

05/03/245 March 2024 Director's details changed for Mrs Lynsey Jane Sweales on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mrs Lynsey Jane Sweales as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr David James Sweales as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr David James Sweales on 2024-03-05

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY JANE SWEALES / 14/03/2017

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/08/161 August 2016 SAIL ADDRESS CHANGED FROM: 1ST FLOOR WOBURN HOUSE 84 ST. BENEDICTS STREET NORWICH NORFOLK NR2 4AB UNITED KINGDOM

View Document

01/08/161 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH ENGLAND NR7 0LB

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSAY JANE SWEALES / 29/07/2014

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 9 FRANCIS WAY NOWICH NORFOLK NR5 9JA UNITED KINGDOM

View Document

09/08/119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 SAIL ADDRESS CREATED

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UNIT 9 FRANCIS WAY NORWICH NORFOLK NR5 9JE UNITED KINGDOM

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSAY JANE SWEALES / 28/07/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SWEALES / 28/07/2011

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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