WFR DEVELOPMENT LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

15/04/1915 April 2019 PREVSHO FROM 30/06/2019 TO 30/11/2018

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/11/109 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY SPENCER MEYERS

View Document

04/11/094 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

02/05/092 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AJAY LAXMAN LOGGED FORM

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 COMPANY NAME CHANGED CHARCO 1103 LIMITED CERTIFICATE ISSUED ON 03/12/04

View Document

23/09/0423 September 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