Advanced company searchLink opens in new window

WRAYS BUILDING LIMITED

Company number 09084157

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)
22 Dec 2021 AA Full accounts made up to 31 December 2020
24 Nov 2021 AP01 Appointment of Miss Abigail Dunning as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Warren Stuart Austin as a director on 11 November 2021
22 Nov 2021 AP01 Appointment of Mr. Paul Justin Denby as a director on 11 November 2021
16 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
16 Apr 2020 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 22 June 2015
16 Apr 2020 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 4 June 2015
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise conflicts of interest 16/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 6,000,000
17 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ United Kingdom to Kings Place 90 York Way London N1 9GE on 22 June 2015