Advanced company searchLink opens in new window

WARDROP & CO. LIMITED

Company number 01442882

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/08/2019
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
  • GBP 102
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
  • GBP 102
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02