WADE DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Termination of appointment of Rebecca Parramint as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

18/11/2218 November 2022 Director's details changed for Mr Steven Wade on 2022-11-18

View Document

18/11/2218 November 2022 Registered office address changed from The Birches Pedham Road Hemblington Norwich Norfolk NR13 4QD England to Tiro the Street Brampton Norwich Norfolk NR10 5AA on 2022-11-18

View Document

18/11/2218 November 2022 Change of details for Mr Steven Wade as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Secretary's details changed for Mrs Rebecca Parramint on 2022-11-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN WADE / 01/06/2019

View Document

07/06/197 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA PARRAMINT / 01/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WADE / 01/06/2019

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM CARRIAGE HOUSE MANOR FARM BARNS, THE STREET BURGH NORWICH NORFOLK NR11 6TP ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 10 THE AVENUE WROXHAM NORWICH NR12 8TN ENGLAND

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM CARRIAGE HOUSE THE STREET BURGH NORWICH NR11 6TP ENGLAND

View Document

03/11/183 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WADE / 12/10/2018

View Document

03/11/183 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA PARRAMINT / 03/11/2018

View Document

03/11/183 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WADE / 12/10/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED WADE CARPENTRY LIMITED CERTIFICATE ISSUED ON 19/07/16

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM RIVERSIDE DUNKIRK AYLSHAM NORFOLK NR11 6SU

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/09/1522 September 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

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 2 THE STABLES SPIXWORTH ROAD NORWICH NR6 7NF

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WADE / 09/10/2014

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY HAYLEY WADE

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MRS REBECCA PARRAMINT

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WADE / 01/07/2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 93 HOLMAN ROAD AYLSHAM NORWICH NR11 6BT UNITED KINGDOM

View Document

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

View Accounts

13/11/1213 November 2012 Annual return made up to 13 November 2012 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

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM 9 COPEMAN ROAD AYLSHAM NORFOLK NR11 6JL

View Document

26/06/1126 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WADE / 01/06/2011

View Document

26/06/1126 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY WADE / 01/06/2011

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WADE / 01/11/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08

View Document

13/11/0713 November 2007 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