WARD ASSOCIATES (CONSULTING ENGINEERS) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2327 December 2023 Registered office address changed from Lancaster House Lancaster House James Nicolson Link York YO30 4GR United Kingdom to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2023-12-27

View Document

20/12/2320 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

13/10/2313 October 2023 Registered office address changed from Cyclops House Link Business Park, Osbaldwick Link Road York YO10 3JB England to Lancaster House Lancaster House James Nicolson Link York YO30 4GR on 2023-10-13

View Document

08/09/238 September 2023 Register inspection address has been changed to Lancaster House James Nicolson Link York YO30 4GR

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS CAROLYN STRACHAN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

23/08/1823 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

08/03/188 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LANFRANCHI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O 1 ST MARY'S COURT REIVAULX HOUSE 1 ST MARY'S COURT YORK NORTH YORKSHIRE YO24 1AH

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN STRACHAN

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE WARD / 08/09/2016

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR GRAEME BEAVEN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MRS CAROLYN STRACHAN

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/15

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

01/09/151 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

26/02/1526 February 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

01/08/141 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/09/126 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 39 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AQ

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O 1 ST MARY'S COURT REIVAULX HOUSE 1 ST MARY'S COURT YORK NORTH YORKSHIRE YO24 1AH UNITED KINGDOM

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: DELACY HOUSE 4 PARK STREET SELBY NORTH YORKSHIRE YO8 4PW

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GAMORGAN CF14 3LX

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 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