Advanced company searchLink opens in new window

WRUK LIMITED

Company number 06744979

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)
22 Jun 2012 AA Total exemption small company accounts made up to 5 April 2012
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dir authorised to allott shares 12/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2012 SH08 Change of share class name or designation
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr Daimion Peter Eastley on 1 November 2011
24 Jun 2011 AA Total exemption small company accounts made up to 5 April 2011
20 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,000
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 406
07 Sep 2010 CH01 Director's details changed for Mr Peter James Hunt on 1 July 2010
22 Jul 2010 AA Total exemption small company accounts made up to 5 April 2010
30 Jun 2010 AP01 Appointment of Stuart Cox as a director
30 Jun 2010 AP01 Appointment of Andrea Carolyn Cox as a director
24 May 2010 CH01 Director's details changed for Miss Julia Ann Kirby on 24 May 2010
08 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Colin William Walker on 1 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Daimion Peter Eastley on 1 November 2009
08 Dec 2009 CH01 Director's details changed for Miss Julia Ann Kirby on 1 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Peter James Hunt on 1 November 2009
03 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2009 MISC Form 123
03 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2009 287 Registered office changed on 20/05/2009 from 41 well meadow havant hampshire PO9 4LW united kingdom
17 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1