M WADE BUILDING CONTRACTOR LIMITED

Company Documents

DateDescription
14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 03/03/14 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1530 June 2015 03/03/14 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WADE / 02/01/2015

View Document

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
5 JUBILEE HOUSE THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3FR
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY HARPER LEWIS SECRETARIAL LIMITED

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UK HOUSE 315 COLLIER ROW LANE ROMFORD ESSEX RM5 3ND

View Document

28/02/1028 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARPER LEWIS SECRETARIAL LIMITED / 01/10/2009

View Document

28/02/1028 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WADE / 01/10/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: GISTERED OFFICE CHANGED ON 12/02/2009 FROM 17 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID WADE

View Document

08/01/098 January 2009 SECRETARY APPOINTED HARPER LEWIS SECRETARIAL LIMITED

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WADE / 04/03/2007

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; NO CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 27/02/03; NO CHANGE OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

06/03/016 March 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