WARD ASSOCIATES (PROJECT SERVICES) LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Registered office address changed from Cyclops House Link Business Park, Osbaldwick Link Road York YO10 3JB England to Lancaster House Lancaster House James Nicolson Link York YO30 4GR on 2023-10-13

View Document

08/09/238 September 2023 Register inspection address has been changed to Lancaster House James Nicolson Link York YO30 4GR

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

23/08/1823 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON CRITCHLEY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON CRITCHLEY

View Document

23/05/1823 May 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

08/03/188 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LANFRANCHI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/16

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM REIVAULX HOUSE 1 ST MARY'S COURT YORK NORTH YORKSHIRE YO24 1AH

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN STRACHAN

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE WARD / 08/09/2016

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MRS CAROLYN STRACHAN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR JASON JOHN CRITCHLEY

View Document

29/07/1629 July 2016 COMPANY NAME CHANGED WARD ASSOCIATES (QUANTITY SURVEYORS) LIMITED CERTIFICATE ISSUED ON 29/07/16

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/15

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

24/06/1524 June 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

26/02/1526 February 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

08/01/158 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 39 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AQ

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/02/126 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/11/0925 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: DELACY HOUSE 4 PARK STREET SELBY NORTH YORKSHIRE YO8 4PW

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 101 WOODALL ROAD SOUTH HERRINGTHORPE ROTHERHAM SOUTH YORKSHIRE S65 3AL

View Document

24/02/0424 February 2004 RETURN MADE UP TO 25/11/03; NO CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 24/05/00 TO 31/05/00

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/99

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 24/05/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 ADOPT MEM AND ARTS 25/11/97

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company