WFD1 REALISATIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Statement of affairs with form AM02SOA

View Document

12/03/2512 March 2025 Notice of deemed approval of proposals

View Document

26/02/2526 February 2025 Registered office address changed from C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ England to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-02-26

View Document

25/02/2525 February 2025 Statement of administrator's proposal

View Document

25/02/2525 February 2025 Appointment of an administrator

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Registration of charge 051499390011, created on 2024-08-08

View Document

08/03/248 March 2024 Registration of charge 051499390010, created on 2024-03-05

View Document

07/03/247 March 2024 Registration of charge 051499390009, created on 2024-03-05

View Document

02/01/242 January 2024 Registration of charge 051499390008, created on 2023-12-28

View Document

13/12/2313 December 2023 Termination of appointment of Rachael Rebecca Nevins as a director on 2023-10-09

View Document

03/11/233 November 2023 Appointment of Thomas Graham Prestwich as a director on 2023-11-02

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

22/09/2322 September 2023 Appointment of Mr Jon Stewart Sharrock as a director on 2023-09-14

View Document

23/12/2223 December 2022 Termination of appointment of John David Meltham as a director on 2022-12-23

View Document

21/12/2221 December 2022 Termination of appointment of Nigel George Holifield as a director on 2022-07-29

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Gary Lasham as a director on 2022-10-12

View Document

31/10/2231 October 2022 Appointment of Ms Rachael Rebecca Nevins as a director on 2022-10-24

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Notification of Northedge Capital Llp as a person with significant control on 2016-07-14

View Document

20/07/2120 July 2021 Cessation of Northedge Capital Fund Ii Lp as a person with significant control on 2016-07-15

View Document

20/07/2120 July 2021 Cessation of Northedge Capital Llp as a person with significant control on 2016-07-15

View Document

20/07/2120 July 2021 Change of details for Belfield Furnishings Limited as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Notification of Northedge Capital Fund Ii Lp as a person with significant control on 2016-07-14

View Document

19/07/2119 July 2021 Registered office address changed from Furnace Road Ilkeston Derbyshire DE7 5EP to C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ on 2021-07-19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CESSATION OF NORTHEDGE CAPITAL LLP AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELFIELD FURNISHINGS LIMITED

View Document

19/08/1919 August 2019 CESSATION OF NORTHEDGE CAPITAL 11 GP LLP AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED JOHN DAVID MELTHAM

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR KARL STEVENS

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED GARY LASHAM

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPTON

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL LLP

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL 11 GP LLP

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 ADOPT ARTICLES 15/07/2016

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051499390007

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051499390005

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051499390006

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ALTER ARTICLES 20/12/2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE KEELY

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051499390005

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051499390006

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051499390004

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ARTICLES OF ASSOCIATION

View Document

15/01/1315 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 352944

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL IVOR STEVENS / 11/06/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE HOLIFIELD / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLDS / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ISLIP / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ISLIP / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLDS / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND HAMPTON / 09/05/2012

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR TERENCE KEELY

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLDS / 01/01/2011

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR STEPHEN OLDS

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL IVOR STEVENS / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE HOLIFIELD / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ISLIP / 01/10/2009

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE KEELY

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY TERENCE KEELY

View Document

17/03/0917 March 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PAUL ISLIP

View Document

07/10/087 October 2008 DIRECTOR APPOINTED NIGEL GEORGE HOLIFIELD

View Document

07/10/087 October 2008 DIRECTOR APPOINTED KARL IVOR STEVENS

View Document

09/07/089 July 2008 AUDITOR'S RESIGNATION

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MILLERSHIP

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAMPTON / 19/11/2007

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 £ NC 1000/300000 22/12

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 COMPANY NAME CHANGED CASTLEGATE 331 LIMITED CERTIFICATE ISSUED ON 30/06/04

View Document

09/06/049 June 2004 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