WILLDAN SYSTEMS LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 1 MILL LANE BROXBOURNE HERTS EN10 7AZ

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 06/04/17 STATEMENT OF CAPITAL GBP 120

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 14/10/11 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BROXBOURNEBURY MANSION WHITE STUBBS LANE BROXBOURNE HERTFORDSHIRE EN10 7PY

View Document

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

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM BARNES / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

10/03/0810 March 2008 SECRETARY APPOINTED SARAH BARNES

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: LEWIS ALEXANDER & CONAUGHTON BOULTON HOUSE 17-21 CHORLTON ROAD MANCHESTER M1 3HY

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED RESERVE DISTRIBUTION LTD CERTIFICATE ISSUED ON 25/04/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 51 NORVILLE ROAD LIVERPOOL L14 3LU

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 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