Advanced company searchLink opens in new window

WARDS CONSTRUCTION (INDUSTRIAL) LIMITED

Company number 02313000

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)
08 Sep 1995 288 Secretary resigned;new secretary appointed
13 Jul 1995 AA Full accounts made up to 31 October 1994
15 Jun 1995 363x Return made up to 15/05/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/05/95; full list of members
15 Jun 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
15 Jun 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Nov 1994 288 Director resigned
14 Nov 1994 363x Return made up to 14/05/94; full list of members
22 Sep 1994 AA Full accounts made up to 31 October 1993
16 Jun 1994 395 Particulars of mortgage/charge
16 Jun 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Aug 1993 288 Secretary resigned;new secretary appointed
28 Jun 1993 AA Full accounts made up to 31 October 1992
21 May 1993 363s Return made up to 14/05/93; no change of members
17 Jun 1992 AA Full accounts made up to 31 October 1991
17 Jun 1992 363s Return made up to 14/05/92; no change of members
03 Jul 1991 AA Full accounts made up to 31 October 1990
03 Jul 1991 363b Return made up to 14/05/91; full list of members
20 Jun 1990 AA Full accounts made up to 31 October 1989
18 Jun 1990 363 Return made up to 14/05/90; full list of members
28 Feb 1989 395 Particulars of mortgage/charge
24 Feb 1989 395 Particulars of mortgage/charge
02 Dec 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Dec 1988 287 Registered office changed on 02/12/88 from: 84 temple chambers temple avenue london EC4Y ohp