- Company Overview for WADDINGTON LIMITED (00173691)
- Filing history for WADDINGTON LIMITED (00173691)
- People for WADDINGTON LIMITED (00173691)
- Charges for WADDINGTON LIMITED (00173691)
- More for WADDINGTON LIMITED (00173691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
19 Mar 2019 | AP03 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 | |
11 Dec 2018 | PSC05 | Change of details for Communisis Plc as a person with significant control on 10 December 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
08 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
12 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
18 Aug 2014 | CH03 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from , Wakefield Road,, Leeds, LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | RESOLUTIONS |
Resolutions
|