WSP DEVELOPMENT AND TRANSPORTATION LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

10/10/1410 October 2014 SAIL ADDRESS CREATED

View Document

10/10/1410 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM NAYSMITH / 17/09/2012

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 17/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 17/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GILL / 17/09/2012

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER KELLEWAY

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR TOM BOWER

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED MALCOLM PAUL

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR PETER RICHARD GILL

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

14/11/0814 November 2008 SECRETARY RESIGNED SHIRLEY WATSON

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR'S PARTICULARS MALCOLM PAUL

View Document

13/10/0813 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0826 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/10/06

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 S386 DISP APP AUDS 13/12/05

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/063 January 2006 COMPANY NAME CHANGED WSP DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 03/01/06; RESOLUTION PASSED ON 14/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 AUDITOR'S RESIGNATION

View Document

06/10/026 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 AGREEMENT 26/06/01

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED WSP GRAHAM DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 18/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 COMPANY NAME CHANGED JAMES-CARRINGTON & PARTNERS LIMI TED CERTIFICATE ISSUED ON 10/04/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: G OFFICE CHANGED 27/06/95 RAVENSCROFT HOUSE 61 WOOD STREET BARNET HERTS EN5 4DD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 AUDITOR'S RESIGNATION

View Document

09/01/949 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 AUDITOR'S RESIGNATION

View Document

09/10/899 October 1989 SHARES AGREEMENT OTC

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: G OFFICE CHANGED 05/07/89 HOMER HOUSE 8 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QQ

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 REREGISTRATION UNLTD-LTD 140689

View Document

22/06/8922 June 1989 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

20/06/8920 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

16/06/8916 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: G OFFICE CHANGED 26/05/89 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/05/8910 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information