REG VARDY (DWSB) LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 15/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 15/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 15/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 15/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 15/06/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ADOPT ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 27/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM:
HOUGHTON HOUSE EMPEROR WAY
DOXFORD INTERNATIONAL BUSINESS
PARK SUNDERLAND
TYNE & WEAR SR3 3XR

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
HOUGHTON HOUSE
WESSINGTON WAY
SUNDERLAND
TYNE & WEAR SR5 3RJ

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NOTICE REMOVE AUDITORS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 COMPANY NAME CHANGED
DWS BODYWORKS LIMITED
CERTIFICATE ISSUED ON 15/10/98

View Document

21/08/9821 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6RR

View Document

07/07/987 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 COMPANY NAME CHANGED
GELDERD ROAD TWO LIMITED
CERTIFICATE ISSUED ON 17/11/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED
WALLACE ARNOLD HOLIDAYS LIMITED
CERTIFICATE ISSUED ON 31/07/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM:
3 KILLINGBECK DRIVE
KILLINGBECK
LEEDS LS14 6UF

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/9319 October 1993 ALTER MEM AND ARTS 01/02/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM:
21 THE CALLS
LEEDS 2
YORKS

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 EXEMPTION FROM APPOINTING AUDITORS 29/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/08/9127 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 EXEMPTION FROM APPOINTING AUDITORS 21/08/91

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED
WALLACE ARNOLD TRAVEL LIMITED
CERTIFICATE ISSUED ON 21/08/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 RETURN MADE UP TO 24/04/89; NO CHANGE OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 12/05/87; NO CHANGE OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8615 September 1986 ANNUAL RETURN MADE UP TO 14/05/86

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/04/575 April 1957 CERTIFICATE OF INCORPORATION

View Document


More Company Information