Advanced company searchLink opens in new window

G.R. WADE & SON LIMITED

Company number 04832109

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)
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
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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
  • GBP 200
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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