- Company Overview for G.R. WADE & SON LIMITED (04832109)
- Filing history for G.R. WADE & SON LIMITED (04832109)
- People for G.R. WADE & SON LIMITED (04832109)
- Charges for G.R. WADE & SON LIMITED (04832109)
- More for G.R. WADE & SON LIMITED (04832109)
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) |
---|---|---|---|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Nov 2014 | AP01 | Appointment of Mrs Mandy Jane Wade as a director on 2 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Joan Wade as a director on 2 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Nov 2013 | TM02 | Termination of appointment of Michelle Glover as a secretary | |
22 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr George Richard Wade on 6 December 2011 | |
25 Jul 2012 | CH01 | Director's details changed for Mr George Richard Wade on 6 December 2011 | |
25 Jul 2012 | CH03 | Secretary's details changed for Miss Michelle Tracy Glover on 6 December 2011 | |
20 Jul 2012 | CH03 | Secretary's details changed for Michelle Tracy Wade on 10 July 2012 | |
30 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 January 2012
|
|
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | CC04 | Statement of company's objects | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 33 Engine Lane Newthorpe Nottingham Notts NG16 3PX England on 13 December 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Joan Wade on 14 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for George Richard Wade on 14 July 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from 6 Hemingway Close Newthorpe Nottingham NG16 2DJ United Kingdom on 21 June 2010 |