Advanced company searchLink opens in new window

WIRE REGENERATION LIMITED

Company number 08756575

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)
26 Feb 2024 AP01 Appointment of Cllr Janet Henshaw as a director on 1 February 2024
26 Feb 2024 AP01 Appointment of Cllr Jean Flaherty as a director on 1 February 2024
23 Feb 2024 TM01 Termination of appointment of Catherine Louise Mitchell as a director on 1 February 2024
23 Feb 2024 TM01 Termination of appointment of Russell Lindley Bowden as a director on 1 February 2024
05 Jan 2024 AA Accounts for a small company made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2023 MR01 Registration of charge 087565750001, created on 31 March 2023
30 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
24 Mar 2021 AA Accounts for a small company made up to 31 March 2020
03 Mar 2021 PSC02 Notification of Lpp Wire Limited as a person with significant control on 17 December 2020
03 Mar 2021 PSC07 Cessation of Lpp Ventures Limited as a person with significant control on 17 December 2020
03 Mar 2021 PSC02 Notification of Lpp Ventures Limited as a person with significant control on 17 December 2020
03 Mar 2021 PSC07 Cessation of Langtree Property Partners Limited as a person with significant control on 17 December 2020
25 Nov 2020 SH08 Change of share class name or designation
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,407,740
09 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
09 Nov 2020 CH01 Director's details changed for Mr John Alfred Downes on 5 November 2020
08 Sep 2020 TM01 Termination of appointment of Neal Biddle as a director on 14 August 2020
09 Mar 2020 AP01 Appointment of Mrs Catherine Louise Mitchell as a director on 12 February 2020
20 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
20 Nov 2019 TM01 Termination of appointment of Terence Patrick O'neill as a director on 11 November 2019