WAKEFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/02/152 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR CURTIS JONES

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/02/1229 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

29/12/1029 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 06/12/2009

View Document

06/01/106 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DWIGHT MACKIE / 06/12/2009

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/10/081 October 2008 CURRSHO FROM 31/12/2007 TO 30/09/2007

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRY CRECRAFT

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 COMPANY NAME CHANGED SHIMMER ESSENCE LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 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