WIRE MESH FABRICATIONS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
04/01/244 January 2024 | Appointment of Mr Angus John Milnes as a secretary on 2023-08-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Termination of appointment of Noel Baker as a director on 2023-08-31 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Registered office address changed from Springvale Works Elland Road Brookfoot Brighouse West Yorks HD6 2RN to C/O Craven & Co Ltd Manse Lane Knaresborough HG5 8ET on 2021-12-15 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063633680004 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
26/02/1926 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063633680003 |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBB GROUP LTD |
25/07/1825 July 2018 | CESSATION OF ANGUS JOHN MILNES AS A PSC |
20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MILNES |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN MILNES |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILNES |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MIDDLETON |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR WESLEY MICHAEL SPENCER DANCE |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR NOEL BAKER |
12/05/1812 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063633680003 |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063633680002 |
27/04/1827 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/04/1813 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/09/1310 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/09/1211 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/09/107 September 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual return made up to 6 September 2009 with full list of shareholders |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8ET |
24/11/0824 November 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | CURREXT FROM 30/09/2008 TO 31/12/2008 |
25/01/0825 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/087 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN |
03/12/073 December 2007 | COMPANY NAME CHANGED MORTONTHORPE 1013 LIMITED CERTIFICATE ISSUED ON 03/12/07 |
06/09/076 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WIRE MESH FABRICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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