- Company Overview for WARDROP & CO. LIMITED (01442882)
- Filing history for WARDROP & CO. LIMITED (01442882)
- People for WARDROP & CO. LIMITED (01442882)
- More for WARDROP & CO. LIMITED (01442882)
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) |
---|---|---|---|
15 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
29 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 03/07/2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Christopher John Roper Wardrop on 18 July 2019 | |
10 Jul 2019 | CS01 |
Confirmation statement made on 3 July 2019 with updates
|
|
02 Apr 2019 | TM01 | Termination of appointment of John Ferguson Wardrop as a director on 1 February 2019 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Apr 2018 | AP01 | Appointment of Robert William Wardrop as a director on 1 April 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Christopher John Roper Wardrop as a director on 1 April 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
23 Jun 2017 | CH01 | Director's details changed for Mr Raymond Nigel Haffner on 23 June 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr John Ferguson Wardrop on 23 June 2017 | |
23 Jun 2017 | CH03 | Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 23 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Suite E, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 23 June 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
18 Dec 2013 | TM01 | Termination of appointment of Clive Perkins as a director | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|