WADDINGTONS HOUSE LIMITED

Company Documents

DateDescription
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CADDY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014

View Document

21/08/1421 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 10/08/2013

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 27/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MISS SARAH LOUISE MORTON

View Document

10/11/0910 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O ANDERSON STRATHERN 48 CASTLE STREET EDINBURGH EH2 3LX

View Document

31/07/0331 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

17/12/0017 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 PARTIC OF MORT/CHARGE *****

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0026 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/0026 May 2000 REREGISTRATION PLC-PRI 25/05/00

View Document

26/05/0026 May 2000 ALTER MEM AND ARTS 25/05/00

View Document

26/05/0026 May 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/05/0026 May 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: C/O ARCOL THERMOPLASTICS LIMITED A3 STEPHENSON STREET HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4JD

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: C/O ALEXANDER PETTIGREW MAIN STREET COATBRIDGE ML5 3RG

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0DT

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED GILMOUR & DEAN HOLDINGS PUBLIC L IMITED COMPANY CERTIFICATE ISSUED ON 13/05/92

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

11/03/9011 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 ALLOTS 22/05/89 -> 16/06/89

View Document

26/06/8926 June 1989 ALLOTS 20/06/89 120,000*25P ORD

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 G128(1) 310387

View Document

18/07/8818 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8819 May 1988 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: 4 CLAREMONT TERRACE GLASGOW G3 7XR

View Document

19/06/8719 June 1987 PUC2(310387)400X25P"A"ORD

View Document

04/06/874 June 1987 DIRS.AUTH TO ALLOT.SC80 310387

View Document

04/06/874 June 1987 VARYING SHARE RIGHTS AND NAMES E 310387

View Document

04/11/864 November 1986 RETURN MADE UP TO 13/09/85; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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