R WAIN AND SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-08 with no updates |
| 11/08/2511 August 2025 | Director's details changed for Mr Peter Roy Wain on 2025-08-08 |
| 04/03/254 March 2025 | Registration of charge 051550170005, created on 2025-02-27 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-08-08 with updates |
| 01/05/241 May 2024 | Registration of charge 051550170004, created on 2024-04-25 |
| 26/04/2426 April 2024 | Cessation of Herbert Dudley Wain as a person with significant control on 2024-04-25 |
| 26/04/2426 April 2024 | Change of details for Mr Robert John Wain as a person with significant control on 2024-04-25 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 19/06/2319 June 2023 | Change of details for Mr Alan Roy Wain as a person with significant control on 2023-06-16 |
| 16/06/2316 June 2023 | Director's details changed for Mr Alan Roy Wain on 2023-06-16 |
| 16/06/2316 June 2023 | Director's details changed for Mr Alan Roy Wain on 2023-06-16 |
| 16/06/2316 June 2023 | Change of details for Mr Alan Roy Wain as a person with significant control on 2023-06-16 |
| 16/06/2316 June 2023 | Secretary's details changed for Mr Alan Roy Wain on 2023-06-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 08/04/228 April 2022 | Termination of appointment of Herbert Dudley Wain as a director on 2022-03-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/01/1910 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 6 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/08/1522 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 22/08/1522 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ROY WAIN |
| 22/08/1522 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/09/1422 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
| 17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051550170003 |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/08/1311 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
| 29/07/1329 July 2013 | DIRECTOR APPOINTED MR PETER ROY WAIN |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/08/128 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/07/1115 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/06/1022 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 22/06/1022 June 2010 | SAIL ADDRESS CHANGED FROM: HOME FARM CAPESTHORNE MACCLESFIELD CHESHIRE SK11 9JZ |
| 21/06/1021 June 2010 | SAIL ADDRESS CREATED |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WAIN / 16/06/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT DUDLEY WAIN / 16/06/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WAIN / 16/06/2010 |
| 21/06/1021 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
| 21/06/1021 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY WAIN / 16/06/2010 |
| 20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY WAIN / 16/06/2010 |
| 20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY WAIN / 16/06/2010 |
| 20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WAIN / 16/06/2010 |
| 20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT DUDLEY WAIN / 16/06/2010 |
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/08/0813 August 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/06/0729 June 2007 | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/07/064 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/03/0615 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/06/0525 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 15/02/0515 February 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
| 24/08/0424 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/07/046 July 2004 | S366A DISP HOLDING AGM 25/06/04 |
| 16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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