Advanced company searchLink opens in new window

WDC 1 LIMITED

Company number 05898511

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)
04 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
30 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50
03 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE United Kingdom on 4 April 2013
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
14 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Darren Leah as a director
22 Dec 2011 TM02 Termination of appointment of Darren Leah as a secretary
16 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Aug 2011 AP01 Appointment of Mr Paul Nigel Hall as a director
16 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
02 Jun 2011 AA Total exemption full accounts made up to 28 February 2010
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2010 AA Group of companies' accounts made up to 28 February 2009
20 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Darren Leah on 26 May 2010
20 Jul 2010 CH01 Director's details changed for William David Clinton on 26 May 2010
20 Jul 2010 CH03 Secretary's details changed for Darren Leah on 26 May 2010
09 Jul 2010 AD01 Registered office address changed from 3Rd Floor Westmead House Farnborough Hants GU14 7LP on 9 July 2010
15 Jun 2009 363a Return made up to 26/05/09; full list of members
27 Mar 2009 AA Full accounts made up to 29 February 2008
23 Jun 2008 288c Director and secretary's change of particulars / darren leah / 23/06/2008