- Company Overview for WREKIN WATER FILTRATION LIMITED (11000488)
- Filing history for WREKIN WATER FILTRATION LIMITED (11000488)
- People for WREKIN WATER FILTRATION LIMITED (11000488)
- More for WREKIN WATER FILTRATION LIMITED (11000488)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
15 Jul 2022 | PSC04 | Change of details for Mrs Emma Louise Pawlowski as a person with significant control on 14 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mrs Emma Louise Pawlowski on 14 July 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
02 Jun 2021 | PSC01 | Notification of Emma Louise Pawlowski as a person with significant control on 19 May 2021 | |
19 May 2021 | MA | Memorandum and Articles of Association | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | SH08 | Change of share class name or designation | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mrs Janette Frances Dutson as a director on 1 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Paul Allan Dutson as a director on 1 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 41 New Street Wem Shrewsbury SY4 5AE United Kingdom to 2 Wem Moss Bettisfield Whitchurch Shropshire SY13 2LT on 24 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Emma Louise Pawlowski as a person with significant control on 1 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
23 Aug 2018 | CH01 | Director's details changed for Mrs Emma Louise Pawlowski on 23 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mrs Emma Louise Pawlowski as a person with significant control on 23 August 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 25 Hazlitt Place Wem Shrewbsury Shropshire SY4 5JP England to 41 New Street Wem Shrewsbury SY4 5AE on 17 July 2018 |