Advanced company searchLink opens in new window

ALAN WRIGLEY ASSOCIATES LIMITED

Company number 03817049

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)
27 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Sep 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
21 Aug 2023 CS01 Confirmation statement made on 27 July 2022 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
28 May 2021 MR04 Satisfaction of charge 1 in full
20 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
20 Jul 2020 PSC07 Cessation of Roy Wrigley as a person with significant control on 1 July 2016
20 Jul 2020 PSC07 Cessation of Wendy Farnell as a person with significant control on 3 February 2017
06 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
21 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
07 Mar 2017 TM01 Termination of appointment of Wendy Farnell as a director on 3 February 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Aug 2016 AD01 Registered office address changed from Ash Cottgae Bradley Lane, Rufforth York North Yorkshire YO23 3QL to Ash Cottage Bradley Lane Rufforth York North Yorkshire YO23 3QL on 24 August 2016
24 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 6
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2015 CC04 Statement of company's objects