THE ASSOCIATION OF WALDON PRACTITIONERS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/09/2019 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 REGISTERED OFFICE CHANGED ON 24/12/2017 FROM C/O ANN CLARKE 418 SPEN LANE LEEDS W. YORKS LS16 6JF

View Document

24/12/1724 December 2017 APPOINTMENT TERMINATED, SECRETARY ANN CLARKE

View Document

24/12/1724 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANN CLARKE

View Document

24/12/1724 December 2017 SECRETARY APPOINTED MR TERENCE MICHAEL BUCHAN

View Document

24/12/1724 December 2017 CESSATION OF ANN DENISE CLARKE AS A PSC

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN DENISE CLARKE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE MICHAEL BUCHAN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ANNE CROOK

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/07/1617 July 2016 28/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 28/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 28/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/07/1313 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL BUCHAN / 01/01/2013

View Document

13/07/1313 July 2013 28/06/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 28/06/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 28/06/11 NO MEMBER LIST

View Document

03/08/103 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 28/06/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANNE CROOK / 28/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL BUCHAN / 28/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN DENISE CLARKE / 01/02/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN DENISE CLARKE / 01/02/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 11 CHAPEL PLACE LEEDS LS6 3HY

View Document

21/07/0921 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN CROOK / 08/07/2009

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 ANNUAL RETURN MADE UP TO 28/06/01

View Document

25/07/0025 July 2000 ANNUAL RETURN MADE UP TO 28/06/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 ANNUAL RETURN MADE UP TO 28/06/99

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 65 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ANNUAL RETURN MADE UP TO 28/06/98

View Document

01/10/971 October 1997 ANNUAL RETURN MADE UP TO 28/06/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/01/976 January 1997 ANNUAL RETURN MADE UP TO 28/06/96

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/952 November 1995 ANNUAL RETURN MADE UP TO 28/06/95

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 ANNUAL RETURN MADE UP TO 28/06/94

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/10/933 October 1993 ANNUAL RETURN MADE UP TO 28/06/93

View Document

19/10/9219 October 1992 ANNUAL RETURN MADE UP TO 28/06/92

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/08/9130 August 1991 ANNUAL RETURN MADE UP TO 28/06/91

View Document

09/10/909 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/06/9028 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SDLC LTD


  • 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