WHARFSIDE REGENERATION LTD
Company Documents
Date | Description |
---|---|
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/03/177 March 2017 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEREDITH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE NO 1 ROYAL ARCADE PERSHORE WORCESTERSHIRE WR10 1AG |
14/02/1314 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SPENCER STYLE |
31/03/1031 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER STYLE / 01/01/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER STYLE / 12/02/2009 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0722 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | DELIVERY EXT'D 3 MTH 31/03/04 |
24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
23/08/0423 August 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/08/0418 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/06/0319 June 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
11/04/0311 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/033 April 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0323 January 2003 | DIRECTOR RESIGNED |
26/11/0226 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | NEW SECRETARY APPOINTED |
29/01/0229 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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