WDFS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-06-25 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADIL RUSTOM DIVECHA / 28/05/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 29 WELBECK STREET LONDON W1M 8DA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL RUSTOM DIVECHA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025150130003

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025150130002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025150130001

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR TERENCE FRANKS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR KATHARINE PRICHARD

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED WARD DIVECHA FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST 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

26/09/9426 September 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/06/9025 June 1990 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