About

Registered Number: 07175020
Date of Incorporation: 02/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 8a Hillside Works, Cleckheaton, West Yorkshire, BD19 4DN

 

Established in 2010, Wrawby Contracts Ltd have registered office in Cleckheaton in West Yorkshire, it's status in the Companies House registry is set to "Active". The company does not have any directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 19 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 13 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 23 January 2013
AA01 - Change of accounting reference date 30 August 2012
AA - Annual Accounts 29 August 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
DISS40 - Notice of striking-off action discontinued 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AD01 - Change of registered office address 31 August 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
NEWINC - New incorporation documents 02 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.