F.L. WANGLER LIMITED
Status | ACTIVE |
Company No. | 01423600 |
Category | Private Limited Company |
Incorporated | 29 May 1979 |
Age | 45 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
F.L. WANGLER LIMITED is an active private limited company with number 01423600. It was incorporated 45 years, 3 days ago, on 29 May 1979. The company address is 282 Chepstow Road 282 Chepstow Road, Gwent, NP9 8NN.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Neville
Change date: 2018-12-31
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-31
Officer name: Mr Michael Frederick Watkins
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Timothy Miller
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Neville
Appointment date: 2016-05-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Capital alter shares subdivision
Date: 22 Jul 2015
Action Date: 29 Jun 2015
Category: Capital
Type: SH02
Date: 2015-06-29
Documents
Capital cancellation shares
Date: 08 Jun 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH06
Capital : 4 GBP
Date: 2015-04-30
Documents
Capital return purchase own shares
Date: 08 Jun 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 11 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Frederick Lyndon Wangler
Documents
Termination director company with name termination date
Date: 11 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Marion Elaine Wangler
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Capital return purchase own shares
Date: 07 Dec 2011
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Capital
Type: SH06
Capital : 6 GBP
Date: 2011-11-17
Documents
Resolution
Date: 17 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Williams
Documents
Capital cancellation shares
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Capital
Type: SH06
Date: 2011-01-28
Capital : 28 GBP
Documents
Capital cancellation shares
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Capital
Type: SH06
Capital : 24 GBP
Date: 2011-01-28
Documents
Capital return purchase own shares
Date: 28 Jan 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 20 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 20 Jan 2011
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Parry
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Parry
Documents
Termination secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Parry
Documents
Capital name of class of shares
Date: 07 Dec 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mrs Marion Elaine Wangler
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Gareth Owen Williams
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Michael Frederick Watkins
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Frederick Lyndon Wangler
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: John Owen Parry
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Parry
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Resolution
Date: 23 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 24 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Resolution
Date: 16 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 1997
Category: Capital
Type: 169
Description: £ ic 100/42 24/03/97 £ sr 58@1=58
Documents
Resolution
Date: 08 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 08 Mar 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 24 Jan 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/08
Documents
Accounts with accounts type small
Date: 10 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Some Companies
AKTIV DESIGN (MARBLE AND GRANITE) LIMITED
UNIT 6,FOLLIFOOT RIDGE,HARROGATE,HG3 1DP
Number: | 04777086 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11673607 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RAWLINS ROAD BRADWELL,MILTON KEYNES,MK13 9DQ
Number: | 10499004 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 HURSTWOOD AVENUE,ERITH,DA8 3QA
Number: | 09134646 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 IMPERIAL HOUSE,LONDON,N17 0SP
Number: | 07961056 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 ROBERTS GROVE,COVENTRY,CV2 3FU
Number: | 10798891 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |