Advanced company searchLink opens in new window

UNDER WRAPS LTD

Company number 07329199

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)
26 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 CH01 Director's details changed for Mrs Lyndsay Jane Sweales on 29 July 2014
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
15 Aug 2013 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom on 15 August 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Nov 2011 AD01 Registered office address changed from Unit 9 Francis Way Nowich Norfolk NR5 9JA United Kingdom on 18 November 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
09 Aug 2011 AD03 Register(s) moved to registered inspection location
09 Aug 2011 AD02 Register inspection address has been changed
09 Aug 2011 AD01 Registered office address changed from Unit 9 Francis Way Norwich Norfolk NR5 9JE United Kingdom on 9 August 2011
08 Aug 2011 CH01 Director's details changed for Mrs Lyndsay Jane Sweales on 28 July 2011
08 Aug 2011 CH01 Director's details changed for Mr David James Sweales on 28 July 2011
28 Jul 2010 NEWINC Incorporation