Advanced company searchLink opens in new window

TYSON FOODS WREXHAM LIMITED

Company number 00717005

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)
28 Feb 2024 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 28 February 2024
22 Jan 2024 AD01 Registered office address changed from The Oaks, Apex, 12 Old Ipswich Road Colchester CO7 7QR England to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 22 January 2024
14 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
13 Sep 2023 AP01 Appointment of Mr Gordon Hugh Mcgrath as a director on 11 September 2023
13 Sep 2023 TM01 Termination of appointment of Mark Biltz Elser as a director on 11 September 2023
09 Nov 2022 TM01 Termination of appointment of Dalvi Marcelo Rudeck as a director on 1 September 2022
03 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
25 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
25 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
18 Oct 2021 AD01 Registered office address changed from 130 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ United Kingdom to The Oaks, Apex, 12 Old Ipswich Road Colchester CO7 7QR on 18 October 2021
09 Mar 2021 PSC05 Change of details for Tyson Foods Products Limited as a person with significant control on 8 March 2021
08 Mar 2021 AD01 Registered office address changed from The Oaks Apex 12 Old Ipswich Road, Ardleigh Colchester CO7 7QR United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 8 March 2021