- Company Overview for WADE FINANCIAL SERVICES LIMITED (04976263)
- Filing history for WADE FINANCIAL SERVICES LIMITED (04976263)
- People for WADE FINANCIAL SERVICES LIMITED (04976263)
- Charges for WADE FINANCIAL SERVICES LIMITED (04976263)
- Registers for WADE FINANCIAL SERVICES LIMITED (04976263)
- More for WADE FINANCIAL SERVICES LIMITED (04976263)
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) |
---|---|---|---|
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
17 May 2017 | CH01 | Director's details changed for Stephen Conway on 17 May 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Dec 2016 | AD02 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
07 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
07 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Stephen Conway on 8 December 2014 | |
13 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2014 | MR01 | Registration of charge 049762630002 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
12 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
07 Dec 2010 | CH03 | Secretary's details changed for Leigh Cook on 25 November 2010 | |
07 Dec 2010 | AD02 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 May 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |