E. WINGAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

05/11/135 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEVEN EDWARD OLIVER

View Document

27/08/1327 August 2013 REDUCE ISSUED CAPITAL 12/08/2013

View Document

27/08/1327 August 2013 STATEMENT BY DIRECTORS

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 21647.50

View Document

27/08/1327 August 2013 SOLVENCY STATEMENT DATED 06/08/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

29/10/1229 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

06/12/116 December 2011 SECOND FILING FOR FORM CH04

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DODWELL / 05/12/2011

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

19/10/1019 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 22/01/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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