- Company Overview for WDC 1 LIMITED (05898511)
- Filing history for WDC 1 LIMITED (05898511)
- People for WDC 1 LIMITED (05898511)
- More for WDC 1 LIMITED (05898511)
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
|
|
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
|
|
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 |