WANDWAGE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/11/1519 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/11/145 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/01/1427 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/12/1221 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/01/1226 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/02/1115 February 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
| 03/09/103 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 31/12/0931 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 14/12/0914 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROY ALBERT BRADLEY / 30/10/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN PATRICIA JEAN BRADLEY / 30/10/2009 |
| 03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/11/0814 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 13/12/0713 December 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
| 26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
| 09/06/079 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/01/0718 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/11/0623 November 2006 | DIRECTOR RESIGNED |
| 23/11/0623 November 2006 | SECRETARY RESIGNED |
| 15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
| 15/11/0615 November 2006 | NEW SECRETARY APPOINTED |
| 15/11/0615 November 2006 | NEW DIRECTOR APPOINTED |
| 30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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