DAVID WADE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to The Old Bank Beaufort Street Crickhowell NP8 1AD on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 4 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM C/O AVANTI TAX ACCOUNTANTS LTD BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WADE / 21/12/2013

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANET WADE

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM: LODGE HOUSE THE STREET HACHESTON WOODBRIDGE SUFFOLK IP13 0DL UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET WADE / 19/06/2011

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM LODGE HOUSE HACHESTON WOODBRIDGE SUFFOLK IP13 0DL

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/03/1012 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 10

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL MARSH

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 19/02/96

View Document

31/01/9631 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 ALTER MEM AND ARTS 16/01/96

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: HAMILTON HOUSE CAMBRIDGE ROAD FELIXSTONE SUFFOLK 1P11 7EU

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/03/8730 March 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

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