Advanced company searchLink opens in new window

THE REAL WRAP CO. LTD

Company number 08072003

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)
16 Apr 2024 AP01 Appointment of Mr Robin James Pearce as a director on 5 April 2024
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 7 March 2024
15 Apr 2024 RP04AP01 Second filing for the appointment of Mr Paul John Davey as a director
10 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 PSC05 Change of details for Samworth Brothers Limited as a person with significant control on 5 April 2024
05 Apr 2024 PSC07 Cessation of Jason Andrew John Howell as a person with significant control on 5 April 2024
05 Apr 2024 PSC07 Cessation of Phillippe Gill as a person with significant control on 5 April 2024
04 Apr 2024 AP01 Appointment of Mr Paul John Davey as a director on 14 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 15/04/2024.
28 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information) was registered on 15/04/24
28 Mar 2024 TM01 Termination of appointment of Allan Brown Stirling as a director on 15 March 2024
21 Dec 2023 AA Full accounts made up to 31 March 2023
16 Aug 2023 AP01 Appointment of Mr Allan Brown Stirling as a director on 10 July 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 MA Memorandum and Articles of Association
27 Jul 2023 PSC02 Notification of Samworth Brothers Limited as a person with significant control on 26 July 2023
13 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 AP01 Appointment of Mrs Tarryn Brownlee as a director on 6 June 2022
25 Nov 2022 AP01 Appointment of Mr Alexander Geoffrey Solomons as a director on 1 April 2022
11 Apr 2022 AD01 Registered office address changed from Unit 2 Haslemere Industrial Estate, Third Way Avonmouth Bristol BS11 9TP to Real Wrap House Third Way Avonmouth Bristol BS11 9TP on 11 April 2022
29 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020