Advanced company searchLink opens in new window

JOHN WAINWRIGHT & CO. LIMITED

Company number 00073151

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
08 May 2024 TM01 Termination of appointment of Wayne Mckeown as a director on 1 May 2024
22 Apr 2024 AP01 Appointment of Mr Lee Seviour as a director on 10 April 2024
04 Dec 2023 CH01 Director's details changed for Mr Thomas Mark Longland on 1 October 2023
04 Dec 2023 CH01 Director's details changed for Mr Peter Boyd Barkwill on 1 October 2023
27 Sep 2023 AA Full accounts made up to 31 March 2023
12 Jun 2023 PSC02 Notification of Veale Wasbrough Executor and Trustee Company as a person with significant control on 12 June 2023
12 Jun 2023 PSC01 Notification of Denise Greenham as a person with significant control on 12 June 2023
12 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 12 June 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
27 Apr 2023 AP01 Appointment of Mr Thomas Mark Longland as a director on 25 April 2023
19 Oct 2022 AA Full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
29 Sep 2021 AA Full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
14 Jan 2021 AA Full accounts made up to 31 March 2020
09 Sep 2020 AP01 Appointment of Mr Gavin Isle as a director on 1 September 2020
04 Sep 2020 MR01 Registration of charge 000731510020, created on 3 September 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1,008,609
04 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
04 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 May 2020 SH02 Sub-division of shares on 27 June 2019
13 Nov 2019 AA Full accounts made up to 31 March 2019
12 Aug 2019 MR04 Satisfaction of charge 000731510018 in full