P & R WADEBRIDGE DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 30/10/2530 October 2025 New | Return of final meeting in a members' voluntary winding up | 
| 05/11/245 November 2024 | Liquidators' statement of receipts and payments to 2024-09-01 | 
| 26/04/2426 April 2024 | Registered office address changed from Cardrew House Cardrew Industrial Estate Redruth TR15 1SP England to 53 Fore Street Ivybridge Devon PL21 9AE on 2024-04-26 | 
| 25/10/2325 October 2023 | Liquidators' statement of receipts and payments to 2023-09-01 | 
| 13/09/2213 September 2022 | Resolutions | 
| 13/09/2213 September 2022 | Appointment of a voluntary liquidator | 
| 13/09/2213 September 2022 | Resolutions | 
| 13/09/2213 September 2022 | Declaration of solvency | 
| 01/04/221 April 2022 | Satisfaction of charge 046707360004 in full | 
| 25/03/2225 March 2022 | Confirmation statement made on 2022-02-19 with no updates | 
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-08-31 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES | 
| 02/04/202 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046707360005 | 
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH TR15 1JY ENGLAND | 
| 25/10/1925 October 2019 | PREVEXT FROM 28/02/2019 TO 31/08/2019 | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES | 
| 05/12/185 December 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM PEAT HOUSE, NEWHAM ROAD TRURO CORNWALL TR1 2DP | 
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | 
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 06/01/176 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046707360005 | 
| 23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046707360004 | 
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 31/03/1631 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 05/05/155 May 2015 | Annual return made up to 19 February 2015 with full list of shareholders | 
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/03/1428 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders | 
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 19/11/1319 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 19/11/1319 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | 
| 19/11/1319 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 10/05/1310 May 2013 | Annual return made up to 19 February 2013 with full list of shareholders | 
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 08/06/128 June 2012 | Annual return made up to 19 February 2012 with full list of shareholders | 
| 08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSHWORTH / 19/02/2012 | 
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 03/05/113 May 2011 | Annual return made up to 19 February 2011 with full list of shareholders | 
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSHWORTH / 19/02/2010 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY MARINA ANNE PHILLIPS / 19/02/2010 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILLIPS / 19/02/2010 | 
| 10/05/1010 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON DERRY / 19/02/2010 | 
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 29/04/0929 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | 
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 | 
| 16/05/0816 May 2008 | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS | 
| 28/02/0828 February 2008 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | 
| 14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 24/11/0624 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | 
| 27/10/0627 October 2006 | NEW DIRECTOR APPOINTED | 
| 18/10/0618 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 18/10/0618 October 2006 | PURC BY COMP OF FREEFOL 03/10/06 | 
| 12/10/0612 October 2006 | NEW DIRECTOR APPOINTED | 
| 12/10/0612 October 2006 | DIRECTOR RESIGNED | 
| 05/10/065 October 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 27/09/0627 September 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 20/03/0620 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | 
| 29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | 
| 06/04/056 April 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | 
| 15/12/0415 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | 
| 04/10/044 October 2004 | NEW DIRECTOR APPOINTED | 
| 10/05/0410 May 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | 
| 19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 19/02/0319 February 2003 | SECRETARY RESIGNED | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of P & R WADEBRIDGE DEVELOPMENTS LTD
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
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