Advanced company searchLink opens in new window

WIRE REGENERATION LIMITED

Company number 08756575

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)
15 Nov 2019 AA Full accounts made up to 31 March 2019
28 Nov 2018 AA Full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
16 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
07 Dec 2016 AA Full accounts made up to 31 March 2016
11 Nov 2016 AUD Auditor's resignation
18 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,407,740
18 Nov 2015 CH01 Director's details changed for Mr Malcolm William Jackson on 12 June 2015
18 Nov 2015 CH01 Director's details changed for Mr John Alfred Downes on 12 June 2015
06 Aug 2015 AA Full accounts made up to 31 March 2015
16 Jun 2015 AP01 Appointment of Mr Neal Biddle as a director on 12 June 2015
16 Jun 2015 TM01 Termination of appointment of Stephen Frank Barnes as a director on 12 June 2015
16 Jun 2015 AD01 Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY to C/O C/O Wire Regeneration Limited St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 16 June 2015
06 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,407,740
06 Jan 2015 AP01 Appointment of Councillor Russell Lindley Bowden as a director on 22 April 2014
15 Dec 2014 AP01 Appointment of Professor Steven Broomhead as a director on 22 April 2014
15 Dec 2014 AP01 Appointment of Councillor Terence Patrick O'neill as a director on 22 April 2014
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2014 CERTNM Company name changed langtree warrington LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
21 Mar 2014 AA01 Current accounting period extended from 30 June 2014 to 31 March 2015
31 Oct 2013 AA01 Current accounting period shortened from 31 October 2014 to 30 June 2014
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 100