WADE DESIGN PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSBROOK

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 12/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERT ROSBROOK / 14/01/2011

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE GELINET

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GELINET

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE OBOLENSKY

View Document

08/06/108 June 2010 SECRETARY APPOINTED MR COLIN WILSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR COLIN WILSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR NEIL BROADBENT

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
3 FERNDALE BARNS
LOWER SWELL
CHELTENHAM
GLOUCESTERSHIRE
GL54 1LP
UNITED KINGDOM

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LESLEY GELINET / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE ELISABETH OBOLENSKY / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERT ROSBROOK / 04/01/2010

View Document

01/10/091 October 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED WADE PARTNERS LIMITED
CERTIFICATE ISSUED ON 29/09/09

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN WILSON

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BROADBENT

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
28 GUNTER GROVE
LONDON
SW10 0UJ
UNITED KINGDOM

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MRS ANN-MARIE ELISABETH OBOLENSKY

View Document

05/09/095 September 2009 DIRECTOR APPOINTED MR COLIN WILSON

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID ROSBROOK

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MRS CAROLINE LESLEY GELINET

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM
3 FERNDALE BARNS, LOWER SWELL
NEAR STOW ON THE WOLD
GLOUCESTERSHIRE
GL54 1LH

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MRS CAROLINE LESLEY GELINET

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR NEIL BROADBENT

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAELA ROSBROOK

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
WALNUT BARN
WALNUT COURT
FARINGDON
OXFORDSHIRE SN7 7JH

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
C/O MIDLANDS COMPANY SERVICES
LIMITED SUITE 116 LONSDALE HOUSE
52 BLUCHER STREET BIRMINGHAM
WEST MIDLANDS B1 1QU

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 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