P & R WADEBRIDGE DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Liquidators' statement of receipts and payments to 2024-09-01 |
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 |
25/10/2325 October 2023 | Liquidators' statement of receipts and payments to 2023-09-01 |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Appointment of a voluntary liquidator |
13/09/2213 September 2022 | Declaration of solvency |
13/09/2213 September 2022 | Resolutions |
01/04/221 April 2022 | Satisfaction of charge 046707360004 in full |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
02/04/202 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046707360005 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH TR15 1JY ENGLAND |
25/10/1925 October 2019 | PREVEXT FROM 28/02/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
05/12/185 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM PEAT HOUSE, NEWHAM ROAD TRURO CORNWALL TR1 2DP |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/01/176 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046707360005 |
23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046707360004 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/03/1631 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/05/155 May 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1428 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/11/1319 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/11/1319 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
19/11/1319 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/05/1310 May 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSHWORTH / 19/02/2012 |
08/06/128 June 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
03/05/113 May 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSHWORTH / 19/02/2010 |
10/05/1010 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON DERRY / 19/02/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY MARINA ANNE PHILLIPS / 19/02/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILLIPS / 19/02/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
16/05/0816 May 2008 | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS |
28/02/0828 February 2008 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0624 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0618 October 2006 | PURC BY COMP OF FREEFOL 03/10/06 |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
12/10/0612 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0627 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0620 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
06/04/056 April 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
04/10/044 October 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P & R WADEBRIDGE DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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