WHARFSIDE REGENERATION (DEVON) LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015

View Document

29/05/1529 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033244920005

View Document

11/04/1411 April 2014 26/02/14 NO CHANGES

View Document

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

View Accounts

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEREDITH

View Document

12/04/1312 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE NO 1 ROYAL ARCADE, BROAD STREET PERSHORE WORCESTERSHIRE WR10 1AG

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/1219 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/03/1118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DONAL KELLEHER

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER STYLE

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ORMOND / 31/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARTE / 31/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL KELLEHER / 31/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER STYLE / 31/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER STYLE / 31/03/2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OXLEY / 06/02/2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DONAL KELLEHER

View Document

01/04/091 April 2009 DIRECTOR APPOINTED LIAM ORMOND

View Document

01/04/091 April 2009 DIRECTOR APPOINTED BARRY HARTE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FITZGERALD

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURPHY

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FITZGERALD / 24/06/2008

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 COMPANY NAME CHANGED WHARFSIDE REGENERATION (TORQUAY) LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED WEST METROPOLITAN LEISURE LIMITE D CERTIFICATE ISSUED ON 24/06/05

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/12/034 December 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 EXEMPTION FROM APPOINTING AUDITORS 17/07/00

View Document

10/12/9910 December 1999 EXEMPTION FROM APPOINTING AUDITORS 06/12/99

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 35 BROAD STREET PERSHORE WORCESTERSHIRE WR10 1BB

View Document

12/08/9912 August 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/11/989 November 1998 EXEMPTION FROM APPOINTING AUDITORS 30/10/98

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 35 BROAD STREET PERSHORE WORCESTERSHIRE WR10 1BB

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 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