Advanced company searchLink opens in new window

GROW RENTALS WREXHAM LIMITED

Company number 07969900

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)
04 Jan 2016 AD01 Registered office address changed from C/O Sara Dulson 5 King Street King Street Wrexham Clwyd LL11 1HF Wales to C/O Sara Dulson 5 King Street Wrexham Clwyd LL11 1HF on 4 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2015 CH01 Director's details changed for Mr Richard James Oakes on 12 December 2015
12 Dec 2015 CH01 Director's details changed for Daniel Charles Gratton on 12 December 2015
12 Dec 2015 AD01 Registered office address changed from C/O Cate Roberts 21 King Street Wrexham Clwyd LL11 1HG Wales to C/O Sara Dulson 5 King Street King Street Wrexham Clwyd LL11 1HF on 12 December 2015
13 Oct 2015 TM01 Termination of appointment of Catherine Roberts as a director on 13 October 2015
03 Sep 2015 AD01 Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to C/O Cate Roberts 21 King Street Wrexham Clwyd LL11 1HG on 3 September 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 4
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Sep 2012 AP01 Appointment of Mrs Catherine Roberts as a director
11 Sep 2012 CERTNM Company name changed haywoods estate agents LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
06 Sep 2012 TM01 Termination of appointment of Martin Haywood as a director
29 Feb 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
29 Feb 2012 NEWINC Incorporation