WRD ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Cessation of Michael David Royall as a person with significant control on 2024-10-09 |
28/11/2428 November 2024 | Notification of Wrd Holdings Limited as a person with significant control on 2024-10-09 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
07/03/247 March 2024 | Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 6 st. Georges Business Centre St. Georges Square Portsmouth PO1 3EY on 2024-03-07 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA JO DIXON / 01/04/2017 |
13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROYALL / 01/04/2017 |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROYALL / 11/11/2019 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8QL UNITED KINGDOM |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE STABLES REAR OF 60 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA JO DIXON |
20/09/1820 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROYALL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROYALL / 16/03/2018 |
08/01/188 January 2018 | SECOND FILED SH01 - 01/04/17 STATEMENT OF CAPITAL GBP 200.00 |
04/12/174 December 2017 | CESSATION OF MICHAEL DAVID ROYALL AS A PSC |
04/12/174 December 2017 | CESSATION OF PHILIPPA JO DIXON AS A PSC |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | DIRECTOR APPOINTED MR AARON PHILIP NOKE |
10/04/1710 April 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 2 |
10/04/1710 April 2017 | DIRECTOR APPOINTED MR MARTIN JOHN COLES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
27/05/1427 May 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 |
24/03/1424 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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