Advanced company searchLink opens in new window

S.M. (WREKIN) LTD.

Company number 09423848

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 Mar 2024 AD01 Registered office address changed from PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD England to Summerfield House Welbury Northallerton DL6 2SL on 4 March 2024
26 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Aug 2023 AA Micro company accounts made up to 2 February 2023
03 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 2 February 2022
02 Mar 2022 TM01 Termination of appointment of Nigel Ronald Graham as a director on 2 March 2022
02 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG England to PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD on 25 February 2022
01 Sep 2021 AA Micro company accounts made up to 2 February 2021
01 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 2 February 2020
27 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 2 February 2019
26 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 2 February 2018
16 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 2 February 2017
27 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 2 February 2016
29 Apr 2016 AD01 Registered office address changed from , Wilson & Co Josephs Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom to Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG on 29 April 2016
19 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
19 Mar 2015 AA01 Current accounting period shortened from 28 February 2016 to 2 February 2016
17 Mar 2015 AP01 Appointment of Joseph Nicholas Barnard as a director on 2 March 2015
17 Mar 2015 AP01 Appointment of Nigel Ronald Graham as a director on 2 March 2015
17 Mar 2015 TM01 Termination of appointment of Donald Iain Alasdair Mackinnon as a director on 17 February 2015