WARD & SONS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

26/02/2526 February 2025 Registration of charge 116573110012, created on 2025-02-21

View Document

26/02/2526 February 2025 Registration of charge 116573110011, created on 2025-02-21

View Document

20/02/2520 February 2025 Satisfaction of charge 116573110006 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 116573110007 in full

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2420 December 2024 Registration of charge 116573110010, created on 2024-12-19

View Document

03/10/243 October 2024 Registration of charge 116573110009, created on 2024-09-24

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Registration of charge 116573110007, created on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 116573110006, created on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 116573110008, created on 2024-02-29

View Document

01/03/241 March 2024 Satisfaction of charge 116573110002 in full

View Document

01/03/241 March 2024 Satisfaction of charge 116573110003 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 116573110001 in full

View Document

17/01/2417 January 2024 Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 7-9 Victoria Road Darlington DL1 5SN on 2024-01-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/10/2324 October 2023 Registration of charge 116573110005, created on 2023-10-20

View Document

12/07/2312 July 2023 Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to Elegant House Whessoe Road Darlington DL3 0QT on 2023-07-12

View Document

05/06/235 June 2023 Registration of charge 116573110004, created on 2023-05-19

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/03/2330 March 2023 Registration of charge 116573110003, created on 2023-03-17

View Document

28/03/2328 March 2023 Registration of charge 116573110002, created on 2023-03-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/08/2218 August 2022 Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 7-9 Victoria Road Darlington DL1 5SN on 2022-08-18

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Director's details changed for Mr Francis Ward on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Francis Ward as a person with significant control on 2021-10-06

View Document

29/04/2129 April 2021 Notification of Francis Ward as a person with significant control on 2021-03-31

View Document

23/04/2123 April 2021 Withdrawal of a person with significant control statement on 2021-04-23

View Document

23/04/2123 April 2021 Confirmation statement made on 2021-04-23 with updates

View Document

31/03/2131 March 2021 Termination of appointment of Christopher Howard as a director on 2021-03-31

View Document

18/12/2018 December 2020 Registered office address changed from Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ England to 7-9 Victoria Road Darlington DL1 5SN on 2020-12-18

View Document

11/12/2011 December 2020 Confirmation statement made on 2020-11-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 Micro company accounts made up to 2019-11-30

View Document

27/04/2027 April 2020 Termination of appointment of Robert Ward as a director on 2020-04-17

View Document

27/04/2027 April 2020 Termination of appointment of Thomas James Foster as a director on 2020-04-17

View Document

20/04/2020 April 2020 Registration of charge 116573110001, created on 2020-04-17

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 Confirmation statement made on 2019-11-01 with updates

View Document

25/10/1925 October 2019 Registered office address changed from 34 Borough Road Darlington DL1 1SW England to 7-9 Victoria Road Darlington DL1 5SN on 2019-10-25

View Document

14/05/1914 May 2019 Registered office address changed from 23 Lingfield Point Darlington County Durham DL1 1RW United Kingdom to 7-9 Victoria Road Darlington DL1 5SN on 2019-05-14

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 23 LINGFIELD POINT DARLINGTON COUNTY DURHAM DL1 1RW UNITED KINGDOM

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/182 November 2018 Incorporation

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