WADE SPRING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-09-29

View Document

30/09/2430 September 2024 Termination of appointment of John Anthony Higton as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of John Anthony Higton as a director on 2024-09-30

View Document

11/04/2411 April 2024 Full accounts made up to 2023-10-01

View Document

21/12/2321 December 2023 Termination of appointment of Stephen Grainger as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr. Stephen Charles Hollins as a director on 2022-12-21

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-10-02

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WINTER

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 01/10/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR DANIEL ANTHONY LAMPUGH WADE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WADE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WHITWORTH

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 02/10/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WOODCOCK / 30/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITWORTH / 30/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027450770004

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES NIGHTINGALE

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES COLIN WADE / 29/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW WINTER / 04/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WOODCOCK / 04/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAINGER / 04/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COLIN WADE / 04/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS COLIN NIGHTINGALE / 04/09/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM GLOUCESTER HOUSE WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4HT

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/0928 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/08

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4HT

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/06

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED ELSON & ROBBINS LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

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

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 ALTER MEM AND ARTS 25/04/94

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 COMPANY NAME CHANGED FORAY 476 LIMITED CERTIFICATE ISSUED ON 12/10/92

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 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