Advanced company searchLink opens in new window

WREXHAM VILLAGE LIMITED

Company number 05703849

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)
17 Sep 2014 AUD Auditor's resignation
03 Apr 2014 AA Accounts for a small company made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
09 Apr 2013 AA Accounts for a small company made up to 30 June 2012
11 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
27 Nov 2012 AD01 Registered office address changed from the Racecourse Ground Mold Road Wrexham LL11 2AH on 27 November 2012
30 Mar 2012 AA Accounts for a small company made up to 30 June 2011
09 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
19 Oct 2011 AA Accounts for a small company made up to 30 June 2010
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2011 TM02 Termination of appointment of Paul Atkinson as a secretary
28 Jul 2011 TM01 Termination of appointment of Paul Atkinson as a director
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
30 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
19 Jul 2010 TM01 Termination of appointment of Paul Retout as a director
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
22 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Paul Gerard Retout on 1 October 2009
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1