Advanced company searchLink opens in new window

WR43 LTD

Company number 07565335

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)
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from 287 Yardley Wood Road Birmingham B13 9LB England to 43 Heathfield Rd Heathfield Road Kings Heath Birmingham B14 7BZ on 3 January 2024
03 Jan 2024 EH01 Elect to keep the directors' register information on the public register
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 AD01 Registered office address changed from 43 Heathfield Rd Kingsheath Birmingham West Midlands B14 7BZ to 287 Yardley Wood Road Birmingham B13 9LB on 5 August 2016
05 Aug 2016 TM02 Termination of appointment of Khayam Rafiq as a secretary on 5 August 2016
11 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 CERTNM Company name changed alpha phoenix distribution LIMITED\certificate issued on 22/05/15
  • CONNOT ‐ Change of name notice
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
13 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014