- Company Overview for WRENSWOOD OWNERS COMPANY LIMITED (01737779)
- Filing history for WRENSWOOD OWNERS COMPANY LIMITED (01737779)
- People for WRENSWOOD OWNERS COMPANY LIMITED (01737779)
- More for WRENSWOOD OWNERS COMPANY LIMITED (01737779)
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 |