WARD BUILDING SERVICES ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/07/2531 July 2025 Director's details changed for Mr Jon-Paul Ward on 2021-11-01

View Document

09/07/259 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Change of details for Mr Jon-Paul Ward as a person with significant control on 2021-11-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Director's details changed for Mr Jon-Paul Ward on 2024-07-12

View Document

30/07/2430 July 2024 Change of details for Mr Jon-Paul Ward as a person with significant control on 2024-07-12

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Termination of appointment of Kimberley Ward as a secretary on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 48 GOYT ROAD DISLEY STOCKPORT CHESHIRE SK12 2BT

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON-PAUL WARD / 12/05/2015

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 48 GOYT ROAD DISLEY STOCKPORT CHESHIRE SK12 2BT ENGLAND

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM THE OLD STABLES BUXTON OLD ROAD DISLEY STOCKPORT CHESHIRE SK12 2BB

View Document

29/11/1529 November 2015 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY WARD / 12/05/2015

View Document

29/11/1529 November 2015 SAIL ADDRESS CHANGED FROM: THE OLD STABLES BUXTON OLD ROAD DISLEY STOCKPORT CHESHIRE SK12 2BB ENGLAND

View Document

29/11/1529 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY WARD / 02/11/2012

View Document

16/01/1516 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON-PAUL WARD / 02/11/2012

View Document

16/01/1516 January 2015 SAIL ADDRESS CHANGED FROM: 22 NORTH ROAD DROYLSDEN MANCHESTER M43 6LJ

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 22 NORTH ROAD DROYLSDEN MANCHESTER M43 6LJ

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CARR / 08/01/2011

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON-PAUL WARD / 01/11/2009

View Document

02/11/092 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/07/0929 July 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/11/071 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