- Company Overview for W.P.D.C. LIMITED (03395724)
- Filing history for W.P.D.C. LIMITED (03395724)
- People for W.P.D.C. LIMITED (03395724)
- More for W.P.D.C. LIMITED (03395724)
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 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 27 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
27 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2017 | PSC07 | Cessation of John Richard Edwards as a person with significant control on 15 March 2017 | |
12 May 2017 | AP01 | Appointment of Mr Billy Anthony French as a director on 12 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from Tyvonnay West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 12 May 2017 | |
12 May 2017 | AP03 | Appointment of Mr Billy Anthony French as a secretary on 12 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of John Richard Edwards as a director on 15 March 2017 | |
12 May 2017 | TM01 | Termination of appointment of David Anthony Edwards as a director on 14 April 2017 | |
12 May 2017 | TM02 | Termination of appointment of John Richard Edwards as a secretary on 15 March 2017 |