WINGBLADE PROFESSIONAL DEVELOPMENT LTD

Company Documents

DateDescription
08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

28/06/1328 June 2013 COMPANY NAME CHANGED CRISP ASSOCIATES (PROFESSIONAL DEVELOPMENT) LIMITED
CERTIFICATE ISSUED ON 28/06/13

View Document

09/06/139 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, SECRETARY DEBRA CRISP

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
45 QUEEN STREET
EXETER
DEVON
EX4 3SR

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 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

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 C/O UNDERWOOD LAMB & CO GLEBE HOUSE HARFORD SQUARE CHEW MAGNA BRISTOL BS40 8RA

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 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