P & R WADEBRIDGE DEVELOPMENTS LTD

Company Documents

DateDescription
05/11/245 November 2024 Liquidators' statement of receipts and payments to 2024-09-01

View Document

26/04/2426 April 2024 Registered office address changed from Cardrew House Cardrew Industrial Estate Redruth TR15 1SP England to 53 Fore Street Ivybridge Devon PL21 9AE on 2024-04-26

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Declaration of solvency

View Document

13/09/2213 September 2022 Resolutions

View Document

01/04/221 April 2022 Satisfaction of charge 046707360004 in full

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046707360005

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH TR15 1JY ENGLAND

View Document

25/10/1925 October 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM PEAT HOUSE, NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046707360005

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046707360004

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1310 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSHWORTH / 19/02/2012

View Document

08/06/128 June 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSHWORTH / 19/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON DERRY / 19/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY MARINA ANNE PHILLIPS / 19/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILLIPS / 19/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 PURC BY COMP OF FREEFOL 03/10/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 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