About

Registered Number: 04838590
Date of Incorporation: 19/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Milford House, Pynes Hill, Exeter, EX2 5TH,

 

Having been setup in 2003, Wr Group Ltd has its registered office in Exeter, it's status is listed as "Active". We do not know the number of employees at Wr Group Ltd. The companies directors are listed as Guerin, Andrew, Jeyes, Peter Martin, Roebuck, Terence, Burt, Ken, Cummings, Matthew Alex, Guerin, Andrew, Jones, David Geraint, Mahomed, Sameer, Roebuck, Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Ken 01 October 2012 20 December 2013 1
CUMMINGS, Matthew Alex 01 August 2007 21 June 2011 1
GUERIN, Andrew 01 May 2014 23 October 2015 1
JONES, David Geraint 08 February 2018 20 May 2020 1
MAHOMED, Sameer 03 June 2009 31 May 2011 1
ROEBUCK, Philip 19 July 2003 07 February 2019 1
Secretary Name Appointed Resigned Total Appointments
GUERIN, Andrew 01 May 2014 23 October 2015 1
JEYES, Peter Martin 14 February 2013 05 April 2014 1
ROEBUCK, Terence 19 July 2003 01 April 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
AD01 - Change of registered office address 30 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 06 February 2016
TM01 - Termination of appointment of director 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
AA - Annual Accounts 14 October 2015
CERTNM - Change of name certificate 09 September 2015
CONNOT - N/A 09 September 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AAMD - Amended Accounts 24 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 09 May 2014
AP03 - Appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 17 January 2014
MR01 - N/A 04 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 15 March 2013
AP03 - Appointment of secretary 15 March 2013
AP01 - Appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA01 - Change of accounting reference date 28 February 2013
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
RESOLUTIONS - N/A 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
395 - Particulars of a mortgage or charge 26 September 2007
287 - Change in situation or address of Registered Office 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 09 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363a - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2013 Outstanding

N/A

Debenture 17 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.