WEDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 APPLICATION FOR STRIKING-OFF

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WEDGE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 23/03/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM WEDGE HOUSE WHITE HART LANE TOTTENHAM LONDON N17 8HJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 SECTION 519

View Document

17/11/1117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR JAMES RICHARD WEDGE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WEDGE

View Document

18/11/1018 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR DAVID HOWARD TURNER

View Document

23/11/0923 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 AUDITOR'S RESIGNATION

View Document

04/01/084 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/11/017 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/11/017 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/941 December 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 04/07/91

View Document

05/12/905 December 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/903 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9016 February 1990 ALTER MEM AND ARTS 25/01/90

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/881 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 DIRECTOR RESIGNED

View Document

14/06/8614 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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