- Company Overview for WREN ENVIRONMENTAL LIMITED (02669441)
- Filing history for WREN ENVIRONMENTAL LIMITED (02669441)
- People for WREN ENVIRONMENTAL LIMITED (02669441)
- Charges for WREN ENVIRONMENTAL LIMITED (02669441)
- More for WREN ENVIRONMENTAL LIMITED (02669441)
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) |
---|---|---|---|
09 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
13 Oct 2023 | TM01 | Termination of appointment of Chris Reid as a director on 6 October 2023 | |
20 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
16 Mar 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
08 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Feb 2020 | AP01 | Appointment of Mr Chris Reid as a director on 24 February 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
08 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | PSC02 | Notification of Sauter Automation Limited as a person with significant control on 22 February 2018 | |
23 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
23 Feb 2018 | AP01 | Appointment of Mr Mark John Clinch as a director on 23 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Werner Ottilinger as a director on 23 February 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to Inova House Lime Tree Way Chineham Basingstoke RG24 8GG on 23 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Andrew Mckenzie as a director on 23 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Alan Morris Neely as a person with significant control on 22 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Alan Morris Neely as a director on 23 February 2018 | |
23 Feb 2018 | AP03 | Appointment of Mr Andrew Mckenzie as a secretary on 22 February 2018 |