WRD MANAGEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/10/1922 October 2019 | STRUCK OFF AND DISSOLVED |
06/08/196 August 2019 | FIRST GAZETTE |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076333540003 |
07/06/187 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076333540002 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
27/04/1827 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076333540003 |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076333540002 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD DUNNETT / 20/01/2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNE DUNNETT |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD DUNNETT / 08/10/2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET DUNNETT / 08/10/2015 |
30/09/1530 September 2015 | DISS40 (DISS40(SOAD)) |
29/09/1529 September 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | DISS40 (DISS40(SOAD)) |
22/09/1422 September 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
09/09/149 September 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/07/1127 July 2011 | DIRECTOR APPOINTED MRS ANNE MARGARET DUNNETT |
30/06/1130 June 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 2 |
18/05/1118 May 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
13/05/1113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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