WRAC LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-07 delete sic_code 77110 - Renting and leasing of cars and light motor vehicles
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHERIKA THOMPSON / 02/01/2022
2022-02-15 update statutory_documents DIRECTOR APPOINTED MS SHERIKA THOMPSON
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2022-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIKA THOMPSON
2022-02-15 update statutory_documents CESSATION OF SHANEIKA CLARKE AS A PSC
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANEIKA CLARKE
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHANTELLE CLARKE
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 insert company_previous_name WISE RENT A CAR LTD
2021-02-08 insert sic_code 78109 - Other activities of employment placement agencies
2021-02-08 update name WISE RENT A CAR LTD => WRAC LTD
2020-12-11 update statutory_documents COMPANY NAME CHANGED WISE RENT A CAR LTD CERTIFICATE ISSUED ON 11/12/20
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-07-31 => 2021-06-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2020-07-31
2020-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTELLE CLARKE / 01/06/2020
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHANTELLE CLARKE / 01/09/2020
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-09 delete address SUITE 109 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON UK E15 2TF
2020-08-09 insert address 348 HIGH ROAD WEMBLEY ENGLAND HA9 6AZ
2020-08-09 update registered_address
2020-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM SUITE 109 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON UK E15 2TF
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-07 insert company_previous_name YES CARZ LIMITED
2019-11-07 update name YES CARZ LIMITED => WISE RENT A CAR LTD
2019-10-17 update statutory_documents COMPANY NAME CHANGED YES CARZ LIMITED CERTIFICATE ISSUED ON 17/10/19
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION FULL => null
2018-05-11 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-11 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-08 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL
2018-03-08 insert address SUITE 109 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON UK E15 2TF
2018-03-08 update company_status Active - Proposal to Strike off => Active
2018-03-08 update registered_address
2018-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2018-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-09-08 insert company_previous_name 09214708 LIMITED
2017-09-08 update name 09214708 LIMITED => YES CARZ LIMITED
2017-08-15 update statutory_documents COMPANY NAME CHANGED 09214708 LIMITED CERTIFICATE ISSUED ON 15/08/17
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-10 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-07-07 insert company_previous_name YES CARS LIMITED
2017-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date null => 2015-09-30
2017-07-07 update accounts_next_due_date 2016-06-11 => 2017-06-30
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-07-07 update name YES CARS LIMITED => 09214708 LIMITED
2017-06-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2017-06-19 update statutory_documents COMPANY NAME CHANGED YES CARS CERTIFICATE ISSUED ON 19/06/17
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2017-06-19 update statutory_documents COMPANY RESTORED ON 19/06/2017
2016-11-01 update statutory_documents STRUCK OFF AND DISSOLVED
2016-09-08 update company_status Active => Active - Proposal to Strike off
2016-08-16 update statutory_documents FIRST GAZETTE
2015-11-09 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH ENGLAND BH1 1BL
2015-11-09 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL
2015-11-09 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date null => 2015-09-11
2015-11-09 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-09 delete address CLARENDON ENTERPRISE CENTRE LTD BRISTOL & WEST HOUSE BOURNEMOUTH ENGLAND BH1 1BL
2015-10-09 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH ENGLAND BH1 1BL
2015-10-09 update registered_address
2015-10-02 update statutory_documents 11/09/15 FULL LIST
2015-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM, CLARENDON ENTERPRISE CENTRE LTD BRISTOL & WEST HOUSE, BOURNEMOUTH, BH1 1BL, ENGLAND
2014-09-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION