W J D CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
31/03/2031 March 2020 | FIRST GAZETTE |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | PSC'S CHANGE OF PARTICULARS / MR WAYNE JOHN DEAKIN / 14/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN DEAKIN / 07/01/2016 |
11/03/1611 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN DEAKIN / 27/02/2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN UNITED KINGDOM |
04/02/114 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN DEAKIN / 07/01/2010 |
04/02/094 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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