WJR ENTERPRISES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2025-09-17

View Document

05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewAppointment of a voluntary liquidator

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Director's details changed for Mr Warwick James Royden on 2023-03-20

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Secretary's details changed for Mr Warwick James Royden on 2023-03-20

View Document

24/04/2324 April 2023 Change of details for Mr Warwick James Royden as a person with significant control on 2023-03-20

View Document

24/04/2324 April 2023 Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom to Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-01-29 with updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117980560002

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117980560001

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR KIZ LISHAM-ROYDEN

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYDEN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS KIZ ANNE MARY LISHAM-ROYDEN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROYDEN

View Document

30/01/1930 January 2019 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