Advanced company searchLink opens in new window

WRENSWOOD OWNERS COMPANY LIMITED

Company number 01737779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
24 Jul 2022 AP01 Appointment of Mr Leslie John Gladman as a director on 6 June 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Sep 2021 AP01 Appointment of Helen Marshall as a director on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Aaron Mark Whittock as a director on 28 September 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
04 Jan 2016 AP01 Appointment of Mr Aaron Mark Whittock as a director on 16 December 2015
04 Jan 2016 TM01 Termination of appointment of Brenda Ann Payne as a director on 16 December 2015
04 Jan 2016 TM01 Termination of appointment of Brenda Ann Payne as a director on 16 December 2015
04 Jan 2016 TM01 Termination of appointment of Melanie Frances Kimber as a director on 16 December 2015
03 Nov 2015 AD01 Registered office address changed from 72 Wrenswood Swindon SN3 5AR to C/O Lha Accountancy Services 7 Bath Road Old Town Swindon Wiltshire SN1 4AS on 3 November 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015