WD PLASTERING AND RENDERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

23/05/2523 May 2025 Notification of Katie Lee Durn as a person with significant control on 2025-05-01

View Document

23/05/2523 May 2025 Change of details for Mr Craig Durn as a person with significant control on 2025-05-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

07/03/257 March 2025 Termination of appointment of Ryan Wilkinson as a director on 2025-03-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR RYAN WILKINSON

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR CRAIG DURN / 27/11/2020

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DURN / 27/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG DURN / 14/12/2017

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DURN / 27/02/2019

View Document

16/08/1816 August 2018 PREVSHO FROM 11/08/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 PREVEXT FROM 31/07/2017 TO 11/08/2017

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/08/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY RYAN WILKINSON

View Document

15/08/1715 August 2017 CESSATION OF RYAN WILKINSON AS A PSC

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN WILKINSON

View Document

11/08/1711 August 2017 Annual accounts for year ending 11 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 12 KINGS ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2HD UNITED KINGDOM

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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