WADE BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

04/11/244 November 2024 Registration of charge 026150620011, created on 2024-11-01

View Document

10/10/2410 October 2024 Registration of charge 026150620010, created on 2024-10-10

View Document

08/10/248 October 2024 Resolutions

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Notification of Wade Building Services Holdings Limited as a person with significant control on 2024-09-26

View Document

02/10/242 October 2024 Termination of appointment of William Charles Pierce as a secretary on 2024-09-26

View Document

02/10/242 October 2024 Termination of appointment of William Charles Pierce as a director on 2024-09-26

View Document

02/10/242 October 2024 Termination of appointment of Alan Christopher Clowes as a director on 2024-09-26

View Document

02/10/242 October 2024 Registration of charge 026150620009, created on 2024-09-26

View Document

02/10/242 October 2024 Cessation of Alan Christopher Clowes as a person with significant control on 2024-09-26

View Document

02/10/242 October 2024 Cessation of William Charles Pierce as a person with significant control on 2024-09-26

View Document

01/10/241 October 2024 Registration of charge 026150620008, created on 2024-09-26

View Document

24/09/2424 September 2024 Registration of charge 026150620007, created on 2024-09-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 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

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

View Accounts

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/11/1828 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR. INDERJIT BASI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

15/11/1715 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/06/128 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES PIERCE / 28/05/2010

View Document

09/06/109 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER CLOWES / 28/05/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SWANSBOROUGH

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 AUTH TO PURCH OWN SHRS 17/12/04

View Document

26/01/0526 January 2005 £ IC 55001/55000 17/12/04 £ SR 1@1=1

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 £ IC 295455/55000 15/11/02 £ SR 240455@1=240455

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/05/9826 May 1998 £ NC 361455/407910 30/04/98

View Document

18/05/9818 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

02/06/972 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

21/03/9521 March 1995 £ NC 290000/315000 01/03/95

View Document

21/03/9521 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/10/9428 October 1994 ALTER MEM AND ARTS 20/10/94

View Document

28/10/9428 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/10/9311 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

16/09/9116 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9116 September 1991 £ NC 40000/290000 30/08/91

View Document

13/09/9113 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/09/9113 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/91

View Document

13/09/9113 September 1991 £ NC 100/40000 29/08/91

View Document

13/09/9113 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/91

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 ALTER MEM AND ARTS 24/07/91

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM WEST MIDLANDS B4 6DD

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 COMPANY NAME CHANGED JENNET LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

04/07/914 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/91

View Document

28/05/9128 May 1991 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