Advanced company searchLink opens in new window

WREXHAM METAL FINISHING LIMITED

Company number 10830837

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)
11 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
31 Oct 2022 AD01 Registered office address changed from , Units 6, 7 & 8 Catheralls Industrial Estate, Pinfold Lane, Buckley, Flintshire, CH7 3PS, Wales to Units 7 & 8 Catheralls Industrial Estate Pinfold Lane Buckley Flintshire CH7 3PS on 31 October 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
07 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
15 May 2020 TM01 Termination of appointment of Lindsay Jayne Perkins as a director on 31 March 2020
15 May 2020 TM01 Termination of appointment of Mark Terence Perkins as a director on 31 March 2020
15 May 2020 AA01 Current accounting period extended from 30 September 2020 to 31 January 2021
15 May 2020 AD01 Registered office address changed from , 3 Handbridge, Chester, CH4 7JE, United Kingdom to Units 7 & 8 Catheralls Industrial Estate Pinfold Lane Buckley Flintshire CH7 3PS on 15 May 2020
14 May 2020 PSC07 Cessation of Lindsay Jayne Perkins as a person with significant control on 31 March 2020
14 May 2020 PSC07 Cessation of Mark Terence Perkins as a person with significant control on 31 March 2020
14 May 2020 PSC01 Notification of Anthony Peter Buckley as a person with significant control on 31 March 2020
14 May 2020 AP01 Appointment of Mrs Victoria Buckley as a director on 31 March 2020
14 May 2020 AP01 Appointment of Mr Anthony Peter Buckley as a director on 31 March 2020
11 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jul 2019 AD01 Registered office address changed from , 17 Fir Tree Road, Bradley, Wrexham, LL11 4DW, United Kingdom to Units 7 & 8 Catheralls Industrial Estate Pinfold Lane Buckley Flintshire CH7 3PS on 5 July 2019
27 Jun 2019 PSC04 Change of details for Mr Mark Terence Perkins as a person with significant control on 26 June 2019
27 Jun 2019 PSC04 Change of details for Mr Mark Terence Perkins as a person with significant control on 26 June 2019
26 Jun 2019 PSC01 Notification of Mark Terence Perkins as a person with significant control on 26 June 2019
26 Jun 2019 PSC07 Cessation of Mark Terence Perkins as a person with significant control on 26 June 2019
26 Jun 2019 PSC01 Notification of Lindsay Jayne Perkins as a person with significant control on 26 June 2019