WHARFSIDE REGENERATION LTD

Company Documents

DateDescription
29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEREDITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
SUITE NO 1
ROYAL ARCADE
PERSHORE
WORCESTERSHIRE
WR10 1AG

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER STYLE

View Document

31/03/1031 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER STYLE / 01/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER STYLE / 12/02/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 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