Advanced company searchLink opens in new window

WANDEX DISTRIBUTORS(LONDON)LIMITED

Company number 00404357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
03 Feb 2014 CH01 Director's details changed for Mrs Denise Sandra Miller on 6 December 2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 300
22 Jul 2010 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £200 30/06/2010
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Gina Elizabeth Marks on 21 January 2010
03 Feb 2010 CH01 Director's details changed for Denise Sandra Miller on 21 January 2010
03 Feb 2010 CH01 Director's details changed for Patricia Anne Arnold on 21 January 2010
03 Feb 2010 CH03 Secretary's details changed for Deborah Cecelia Rachel Marks on 21 January 2010
13 Dec 2009 AD01 Registered office address changed from 41 Hermitage Lane London NW2 2HE on 13 December 2009
27 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
20 Jul 2009 288b Appointment terminated director peggy wand
03 Jun 2009 288c Director's change of particulars / gina marks / 08/06/2008
20 Apr 2009 363a Return made up to 07/02/09; no change of members
20 Apr 2009 288c Director's change of particulars / gina marks / 08/06/2008
08 Jan 2009 AA Total exemption full accounts made up to 31 March 2008