WJD CONTRACTS LTD

Company Documents

DateDescription
17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/07/2412 July 2024 Notification of Geoffrey Livesey as a person with significant control on 2024-07-03

View Document

12/07/2412 July 2024 Appointment of Mr Geoffrey Neil Livesey as a director on 2024-07-03

View Document

12/07/2412 July 2024 Termination of appointment of William Davidson as a director on 2024-07-03

View Document

12/07/2412 July 2024 Cessation of William Davidson as a person with significant control on 2024-07-03

View Document

14/06/2414 June 2024 Cessation of Patrick O'neill as a person with significant control on 2024-06-10

View Document

14/06/2414 June 2024 Termination of appointment of Patrick O'neill as a director on 2024-06-10

View Document

14/06/2414 June 2024 Appointment of Mr William Davidson as a director on 2024-06-10

View Document

14/06/2414 June 2024 Notification of William Davidson as a person with significant control on 2024-06-10

View Document

29/12/2329 December 2023 Appointment of Mr Patrick O'neill as a director on 2023-12-12

View Document

19/12/2319 December 2023 Termination of appointment of Emma Cloude as a director on 2023-12-12

View Document

12/12/2312 December 2023 Notification of Patrick O'neill as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Cessation of Emma Cloude as a person with significant control on 2023-12-12

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/236 October 2023 Termination of appointment of William Davidson as a director on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Mr William Davidson as a director on 2023-09-20

View Document

20/09/2320 September 2023 Compulsory strike-off action has been suspended

View Document

20/09/2320 September 2023 Compulsory strike-off action has been suspended

View Document

07/09/237 September 2023 Certificate of change of name

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Director's details changed for Mrs Emma Cloude on 2023-03-24

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Registered office address changed from Haycock Manor Hotel London Road Wansford PE8 6JA United Kingdom to 160 City Road London EC1V 2NX on 2022-11-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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