WIXROYD GROUP LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mrs Emma Ann Reid on 2024-11-18

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

02/05/242 May 2024 Appointment of Martin Whittaker as a director on 2024-04-24

View Document

22/04/2422 April 2024 Termination of appointment of Hugues Delcourt as a director on 2024-04-06

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

06/12/236 December 2023 Director's details changed for Ozan Dogan on 2023-11-15

View Document

23/11/2323 November 2023 Termination of appointment of Marcus Benjamin Iafrate as a director on 2023-10-01

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

17/04/2317 April 2023

View Document

25/03/2325 March 2023 Change of details for Wixroyd Holdings Limited as a person with significant control on 2022-12-06

View Document

24/03/2324 March 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Appointment of Emma Ann Reid as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Marcus Benjamin Iafrate as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Anthony George Julian Iafrate as a director on 2022-11-30

View Document

06/12/226 December 2022 Registered office address changed from Alexia House Glenmore Business Park, Chichester by Pass Portfield Works Chichester PO19 7BJ England to Langford Locks Kidlington Oxfordshire OX5 1HX on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Hugues Delcourt as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Ozan Dogan as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Mrs Emma Ann Reid as a director on 2022-11-30

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2021-06-01

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2022-03-01

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

21/11/2221 November 2022 Satisfaction of charge 004961380005 in full

View Document

21/11/2221 November 2022 Notification of Wixroyd Holdings Limited as a person with significant control on 2021-01-01

View Document

21/11/2221 November 2022 Cessation of Anthony George Julian Iafrate as a person with significant control on 2021-01-01

View Document

21/11/2221 November 2022 Cessation of Marcus Benjamin Iafrate as a person with significant control on 2021-01-01

View Document

21/11/2221 November 2022 Satisfaction of charge 004961380006 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/06/218 June 2021 01/06/21 Statement of Capital gbp 50

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM ALEXIA HOUSE LITTLEMEAD INDUSTRIAL ESTATE CRANLEIGH SURREY GU6 8NE

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004961380005

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1426 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM ALEXIA HOUSE DUNLEY HILL COURT RANMORE DORKING SURREY RH5 6SX

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/103 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 02/11/05 NO CHANGES AMEND

View Document

11/05/1011 May 2010 05/11/04 FULL LIST AMEND

View Document

11/05/1011 May 2010 05/11/07 NO CHANGES AMEND

View Document

11/05/1011 May 2010 05/11/06 NO CHANGES AMEND

View Document

30/03/1030 March 2010 05/11/08 FULL LIST AMEND

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BENJAMIN IAFRATE / 01/11/2009

View Document

09/12/099 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE JULIAN IAFRATE / 01/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS BENJAMIN IAFRATE / 01/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS IAFRATE / 15/11/2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 145 BRIGHTON ROAD REDHILL RH1 6PS

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED WIX & ROYD LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 Full accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994

View Document

14/11/9414 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 Accounts for a small company made up to 1993-03-31

View Document

06/02/946 February 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994

View Document

26/01/9326 January 1993 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/04/929 April 1992 Resolutions

View Document

09/04/929 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/02/922 February 1992 Accounts for a small company made up to 1991-03-31

View Document

21/11/9121 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91

View Document

16/11/9016 November 1990

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 Accounts for a small company made up to 1989-03-31

View Document

16/11/9016 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989

View Document

19/05/8919 May 1989

View Document

19/05/8919 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 Full accounts made up to 1988-03-31

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/05/889 May 1988

View Document

09/05/889 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/05/889 May 1988 Full accounts made up to 1987-03-31

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/11/8718 November 1987 Full accounts made up to 1986-03-31

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/04/876 April 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 Full accounts made up to 1985-03-31

View Document

06/04/876 April 1987

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