Advanced company searchLink opens in new window

W.R.R. (UK) LIMITED

Company number 03894706

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
25 Mar 2024 AP01 Appointment of Mr Ian George Coombes as a director on 21 March 2024
27 Feb 2024 PSC04 Change of details for Mr Warren Robert Roberts as a person with significant control on 27 February 2024
27 Feb 2024 CS01 Confirmation statement made on 15 December 2023 with updates
27 Feb 2024 SH06 Cancellation of shares. Statement of capital on 21 June 2023
  • GBP 85
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 100
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 100
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 100
14 Jan 2024 TM01 Termination of appointment of Jaqueline Roberts as a director on 12 July 2023
12 Jan 2024 PSC07 Cessation of Jacqueline Roberts as a person with significant control on 12 July 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Thomas Sheridan as a director on 31 December 2020
23 Apr 2021 AA Micro company accounts made up to 31 December 2019
11 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
04 Feb 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with updates
14 Feb 2019 CH01 Director's details changed for Mr Thomas Sheridan on 14 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Justin Samuel De-Ville on 14 February 2019
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 June 2018
  • GBP 100