WDC 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Notification of Wdc 1 Holdings Limited as a person with significant control on 2022-06-07

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-26 with updates

View Document

01/08/231 August 2023 Cessation of William David Clinton as a person with significant control on 2022-06-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID CLINTON

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEALAW (MAN) 24 LIMITED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/05/1430 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/08/1214 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY DARREN LEAH

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN LEAH

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR PAUL NIGEL HALL

View Document

16/06/1116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CLINTON / 26/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 26/05/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN LEAH / 26/05/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 3RD FLOOR WESTMEAD HOUSE FARNBOROUGH HANTS GU14 7LP

View Document

15/06/0915 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN LEAH / 23/06/2008

View Document

11/06/0811 June 2008 PREVEXT FROM 31/12/2007 TO 29/02/2008

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0830 May 2008 CURRSHO FROM 31/08/2007 TO 31/12/2006

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ST ANNES HOUSE ST ANN STREET MANCHESTER M2 7LP

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

08/09/078 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED BEALAW (MAN) 21 LIMITED CERTIFICATE ISSUED ON 14/08/07

View Document

30/05/0730 May 2007 S-DIV 12/02/07

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 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