Advanced company searchLink opens in new window

WRAP ENTERPRISES LTD.

Company number 04217608

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)
21 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
30 Apr 2018 AP01 Appointment of Mr Gareth Prior as a director on 20 April 2018
30 Apr 2018 AP01 Appointment of Ms Julie Elizabeth Hill as a director on 20 April 2018
30 Apr 2018 TM01 Termination of appointment of Stephen Gordon Creed as a director on 30 April 2018
26 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Sep 2017 PSC02 Notification of Waste and Resources Action Programme as a person with significant control on 16 May 2017
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
25 May 2017 AP03 Appointment of Mr Gareth Prior as a secretary on 15 May 2017
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Stephen Gordon Creed as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Jonathan David Lea as a director on 20 January 2017
25 Jan 2017 TM02 Termination of appointment of Jonathan David Lea as a secretary on 20 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jul 2016 AP01 Appointment of Dr Marcus Paul Gover as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Elizabeth Jane Goodwin as a director on 30 June 2016
08 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jun 2015 AD01 Registered office address changed from The Old Academy 21 Horse Fair Banbury Oxfordshire OX16 0AH to 2nd Floor Blenheim Court 19 George Street Banbury Oxfordshire OX16 5BH on 16 June 2015
22 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
02 Jan 2015 CC04 Statement of company's objects
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2014 CERTNM Company name changed the waste and resources environmental body LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
29 Dec 2014 CONNOT Change of name notice
19 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1