WARD DAMP-PROOFING LIMITED

Company Documents

DateDescription
01/10/181 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM UNIT 17 FAIRWAYS, NEW RIVER TRADING ESTATE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0NJ ENGLAND

View Document

27/09/1827 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1827 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1827 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEN WARD / 29/06/2018

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN WARD / 29/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT WARD / 29/06/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013039030004

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT WARD / 30/04/2014

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN WARD / 30/04/2014

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN WARD / 30/04/2014

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 115 BRENT TERRACE LONDON NW2 1LL

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT 17 FAIRWAYS, NEW RIVER TRADING ESTATE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0NJ ENGLAND

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN WARD / 30/04/2014

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT WARD / 30/04/2014

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/1027 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/05/1027 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT WARD / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN WARD / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN WARD / 31/12/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 AUDITOR'S RESIGNATION

View Document

23/07/9723 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 NC INC ALREADY ADJUSTED 20/10/94

View Document

27/04/9527 April 1995 CAP £69386 20/10/94

View Document

03/04/953 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

09/05/949 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: SUITE 3, CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1H 0AJ

View Document

19/09/9119 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

01/02/901 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

30/03/8930 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/88

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: PRESERVATION HOUSE 1/7 CORSICA STREET LONDON NS 1JD

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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