WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED
Company number 08008714
- Company Overview for WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED (08008714)
- Filing history for WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED (08008714)
- People for WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED (08008714)
- More for WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED (08008714)
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) |
---|---|---|---|
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of Steven Alan Elder as a director on 16 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Roberto Simon Rabanal as a director on 16 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 19 September 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Hilary Ann Rapkin on 1 January 2016 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2015
|
|
20 May 2016 | AUD | Auditor's resignation | |
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
15 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 | |
15 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 | |
15 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 | |
20 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
03 Jun 2015 | AR01 | Annual return made up to 27 March 2015 with full list of shareholders | |
20 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
|
|
07 Feb 2014 | TM01 | Termination of appointment of Michael Edward Dubyak as a director on 14 January 2014 | |
17 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 |
Annual return made up to 27 March 2013 with full list of shareholders
|
|
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|