- Company Overview for W A DEVELOPMENTS HOLDINGS LIMITED (05907289)
- Filing history for W A DEVELOPMENTS HOLDINGS LIMITED (05907289)
- People for W A DEVELOPMENTS HOLDINGS LIMITED (05907289)
- More for W A DEVELOPMENTS HOLDINGS LIMITED (05907289)
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) |
---|---|---|---|
01 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Mr William Andrew Tinkler on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 1 September 2014 | |
01 Sep 2014 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ | |
01 Sep 2014 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 1 September 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 22 Soho Square London W1D 4NS to Solway Business Centre Kingstown Carlisle CA6 4BY on 29 August 2014 | |
16 Jul 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
07 May 2014 | TM01 | Termination of appointment of William Stobart as a director | |
07 May 2014 | TM01 | Termination of appointment of David Meir as a director | |
07 May 2014 | AD01 | Registered office address changed from Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom on 7 May 2014 | |
06 Jan 2014 | AA | Group of companies' accounts made up to 31 August 2012 | |
19 Aug 2013 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
15 Aug 2013 | CH01 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of William Stobart as a director | |
16 May 2013 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 16 May 2013 | |
05 Nov 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012 | |
07 Oct 2011 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
07 Jul 2011 | TM02 | Termination of appointment of Trevor Howarth as a secretary | |
07 Jul 2011 | AP03 | Appointment of Richard Edward Charles Butcher as a secretary |