WAINWRIGHT DIRECT (TRADE) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Flooor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Registered office address changed from Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN to 3rd Flooor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-02-15

View Document

06/02/246 February 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

10/01/2410 January 2024 Result of meeting of creditors

View Document

12/12/2312 December 2023 Statement of affairs with form AM02SOA

View Document

08/12/238 December 2023 Statement of administrator's proposal

View Document

30/11/2330 November 2023 Appointment of an administrator

View Document

30/11/2330 November 2023 Registered office address changed from 6 Horseshoe Park Pangbourne Reading RG8 7JW England to Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2023-11-30

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

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

View Accounts

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 76A HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AN

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY BAKER

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 05/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 05/06/2019

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HOWARD BAKER

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 06/08/2015

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 06/08/2015

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS CATHERINE MARY BAKER

View Document

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

View Accounts

07/09/157 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 01/01/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WAINWRIGHT / 01/01/2011

View Document

21/09/1121 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 01/01/2011

View Document

25/10/1025 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 01/01/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WAINWRIGHT / 01/01/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BAKER / 02/10/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICK BAKER / 02/10/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

11/04/0011 April 2000 FIRST GAZETTE

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: OAKLEY HOUSE MILL STREET AYLESBURY BUCKINGHAMSHIRE HP20 1BN

View Document

24/07/9824 July 1998 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