WADE MACDONALD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Director's details changed for Mr Dominic Robert Ashley Wade on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Philip Alistair Macdonald on 2025-05-20

View Document

20/05/2520 May 2025 Secretary's details changed for Mr Dominic Robert Ashley Wade on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Philip Alistair Macdonald as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Dominic Robert Ashley Wade as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Greyfriars Gate Greyfriars Road Reading RG1 1NU to 85 Great Portland Street London W1W 7LT on 2025-05-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Change of details for Mr Dominic Robert Ashley Wade as a person with significant control on 2023-02-24

View Document

02/03/232 March 2023 Change of details for Mr Philip Alistair Macdonald as a person with significant control on 2023-02-24

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Mr Dominic Robert Ashley Wade on 2022-01-01

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Secretary's details changed for Mr Dominic Robert Ashley Wade on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALISTAIR MACDONALD / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC ROBERT ASHLEY WADE / 29/10/2019

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O DOMINIC WADE 7 GREYFRIARS ROAD GREYFRIAR’S GATE READING BERKSHIRE RG1 1NU ENGLAND

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM HEDRICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALISTAIR MACDONALD / 05/11/2014

View Document

13/08/1413 August 2014 ADOPT ARTICLES 01/07/2014

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON CORNELIUS

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR LEIGHTON RHYS CORNELIUS

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC WADE / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MACDONALD / 02/03/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HARLOCK

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MACDONALD / 18/12/2007

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; NO CHANGE OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/07/022 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 S-DIV 30/04/02

View Document

16/05/0216 May 2002 DIVISION OF SHARES 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 175/177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB

View Document

20/04/0020 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 115/116 NEWGATE STREET LONDON EC1A 7AE

View Document

05/03/995 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM: 3RD FLOOR 22 CROSS STREET READING BERKSHIRE RG1 1SN

View Document

03/03/943 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 118/119 NEWGATE STREET LONDON EC1A 7AE

View Document

22/08/9122 August 1991 ALTER MEM AND ARTS 12/08/91

View Document

21/03/9121 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/03/915 March 1991 SECRETARY RESIGNED

View Document

25/02/9125 February 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