Advanced company searchLink opens in new window

WADE SPRING LIMITED

Company number 02745077

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)
14 Jun 2018 TM01 Termination of appointment of Charles Colin Wade as a director on 27 April 2018
03 Apr 2018 TM01 Termination of appointment of Ian James Whitworth as a director on 31 March 2018
15 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
07 Jul 2017 AA Full accounts made up to 2 October 2016
15 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
01 Jul 2016 AA Full accounts made up to 27 September 2015
30 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
01 Jul 2015 AA Full accounts made up to 28 September 2014
30 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
30 Sep 2014 CH01 Director's details changed for Mr Christopher Charles Woodcock on 30 September 2014
30 Sep 2014 CH01 Director's details changed for Mr Ian James Whitworth on 30 September 2014
30 Apr 2014 AA Full accounts made up to 29 September 2013
20 Mar 2014 MR01 Registration of charge 027450770004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
01 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
16 Jul 2013 TM01 Termination of appointment of Charles Nightingale as a director
21 Jun 2013 AA Full accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
30 Apr 2012 AA Full accounts made up to 2 October 2011
29 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Mr. Charles Colin Wade on 29 September 2011
15 Apr 2011 AA Full accounts made up to 3 October 2010
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
30 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Charles Thomas Colin Nightingale on 4 September 2010