Advanced company searchLink opens in new window

WALLABY GRIP LIMITED

Company number 00046253

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)
12 Apr 2024 AA Full accounts made up to 30 June 2023
01 Mar 2024 AP01 Appointment of Mr Robert David Parker as a director on 26 February 2024
11 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
16 May 2023 CH01 Director's details changed for Mr Graham Mark Ellinor on 11 May 2023
20 Oct 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
30 Sep 2022 ANNOTATION Rectified the AP03 was removed from the public register on 24/01/2023 as the information was invalid or ineffective.
22 Sep 2022 TM01 Termination of appointment of Katie Lewis as a director on 12 September 2022
22 Sep 2022 AP01 Appointment of Mr James Alan David Elsey as a director on 12 September 2022
22 Sep 2022 AP01 Appointment of Mr Graham Mark Ellinor as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of Marina Louise Thomas as a director on 12 September 2022
15 Sep 2022 TM02 Termination of appointment of Simon Robert Grant as a secretary on 12 September 2022
02 Sep 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 62,841,300
28 Sep 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 59,341,300
07 Aug 2020 CH01 Director's details changed for Miss Marina Louise Thomas on 18 June 2020
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
14 Apr 2020 AP01 Appointment of Mrs Katie Lewis as a director on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW to Pilot Way Ansty Business Park Coventry CV7 9JU on 1 April 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 54,341,300
02 Jan 2020 TM01 Termination of appointment of Philip Ernest Green as a director on 31 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018