WARDLE STOREYS COMPONENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR HOWARD FRANCIS CURD

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR GEORGE SANCHEZ

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR HOWARD ROGER CURD

View Document

03/01/133 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

06/01/126 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/01/104 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN TIMOTHY HALL / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER QUINN / 01/10/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CLARE

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 GROVE MILL EARBYN BARNOLDSWICK LANCASHIRE BB18 6UT

View Document

18/01/0718 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED WARDLE STOREYS (BANGOR) LIMITED CERTIFICATE ISSUED ON 16/12/04

View Document

25/06/0425 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 AUD REMUNERATION BY DIR 14/01/04

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/08/03

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 RE AGREEMENT DOCS 17/04/03

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 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