Advanced company searchLink opens in new window

WADE FINANCIAL SERVICES LIMITED

Company number 04976263

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)
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
  • GBP 176,288
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
  • GBP 176,288
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
  • GBP 176,288
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
  • GBP 176,288
09 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009