Advanced company searchLink opens in new window

WEALD COURT (CHARING) LIMITED

Company number 02175670

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)
26 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
19 Dec 2013 AP01 Appointment of Mr Ian David Harte as a director
12 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8
15 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
27 Nov 2012 TM02 Termination of appointment of Nigel Garrett as a secretary
22 Nov 2012 AP04 Appointment of Caxtons Commercial Limited as a secretary
22 Nov 2012 AD01 Registered office address changed from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX England on 22 November 2012
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from 172 High Street Rochester Kent ME1 1EX United Kingdom on 4 September 2012
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Dec 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
08 Aug 2011 AP03 Appointment of Mr Nigel Garrett as a secretary
08 Aug 2011 AD01 Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD United Kingdom on 8 August 2011
08 Aug 2011 AP01 Appointment of Mr Ian David Harte as a director
08 Aug 2011 AP01 Appointment of Mr Richard Marc Baker as a director
08 Aug 2011 TM02 Termination of appointment of David Hammond as a secretary
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
05 Apr 2011 TM01 Termination of appointment of Richard Lloyd as a director
08 Mar 2011 AP03 Appointment of Mr David Geoffrey Hammond as a secretary
07 Mar 2011 AD01 Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 7 March 2011
07 Mar 2011 TM02 Termination of appointment of John Stuart as a secretary
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off