23 WANDSWORTH COMMON LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Katherine Hackney as a secretary on 2025-08-20

View Document

20/08/2520 August 2025 NewCessation of Allan Ward as a person with significant control on 2025-08-15

View Document

20/08/2520 August 2025 NewTermination of appointment of Allan Antony Ward as a director on 2025-08-20

View Document

29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

03/06/253 June 2025 Notification of Sian Campling as a person with significant control on 2025-03-26

View Document

03/06/253 June 2025 Appointment of Miss Sian Campling as a director on 2025-03-26

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2529 May 2025 Termination of appointment of Christopher Francis William Mcfall as a director on 2025-03-26

View Document

29/05/2529 May 2025 Termination of appointment of Gemma Mcfall as a secretary on 2025-03-26

View Document

29/05/2529 May 2025 Cessation of Christopher William Francis Mcfall as a person with significant control on 2025-03-26

View Document

29/05/2529 May 2025 Appointment of Miss Katherine Hackney as a secretary on 2025-03-23

View Document

16/02/2516 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/01/2316 January 2023 Appointment of Mr Michael John Lampard as a director on 2023-01-16

View Document

16/01/2316 January 2023 Notification of Michael John Lampard as a person with significant control on 2023-01-02

View Document

02/01/232 January 2023 Cessation of Anthony Dominic Louis Corbett as a person with significant control on 2022-11-23

View Document

02/01/232 January 2023 Termination of appointment of Anthony Dominic Louis Corbett as a director on 2023-01-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WARD

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MRS GEMMA MCFALL

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY CORBETT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM FRANCIS MCFALL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR ANTHONY DOMINIC LOUIS CORBETT

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/08/1518 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 DIRECTOR APPOINTED MR ALLAN ANTONY WARD

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASH

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ANTONY WARD / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ASH / 08/03/2013

View Document

10/02/1310 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/02/1113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOMINIC LOUIS CORBETT / 31/07/2010

View Document

31/07/1031 July 2010 DIRECTOR APPOINTED MR ADRIAN JAMES ASH

View Document

31/07/1031 July 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS WILLIAM MCFALL / 31/07/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY CORBETT

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 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