Advanced company searchLink opens in new window

WREXHAM SERVICES LIMITED

Company number 02120247

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)
17 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
17 Jun 2015 CH04 Secretary's details changed for Eps Secretaries Limited on 9 June 2015
30 Sep 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Miss Rosalyn Sharon Schofield on 9 June 2012
19 Jun 2012 AD01 Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 19 June 2012
19 Jun 2012 CH04 Secretary's details changed for Eps Secretaries Limited on 9 June 2012
01 Jun 2012 AP01 Appointment of Miss Rosalyn Sharon Schofield as a director
01 Jun 2012 TM01 Termination of appointment of Patrick Prior as a director
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Sam Shores on 9 June 2010
11 Jun 2010 CH01 Director's details changed for Patrick Brendon Prior on 9 June 2010
11 Jun 2010 CH01 Director's details changed for Neil Bisset on 9 June 2010
11 Jun 2010 CH04 Secretary's details changed for Eps Secretaries Limited on 9 June 2010
25 Nov 2009 AD03 Register(s) moved to registered inspection location
25 Nov 2009 AD02 Register inspection address has been changed
02 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008