- Company Overview for WARDLE BROTHERS LIMITED (06245428)
- Filing history for WARDLE BROTHERS LIMITED (06245428)
- People for WARDLE BROTHERS LIMITED (06245428)
- Charges for WARDLE BROTHERS LIMITED (06245428)
- More for WARDLE BROTHERS LIMITED (06245428)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
04 May 2016 | CH01 | Director's details changed for Mr Stephen Allen Wardle on 4 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from One the Boundary Rope Street Stoke on Trent Staffordshire ST4 6DJ to One Kingsyard Rope Street Stoke on Trent Staffs ST4 6DJ on 4 May 2016 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
23 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jul 2014 | AD01 | Registered office address changed from Unit 4 Rope Works Rope Street Stoke-on-Trent Staffordshire ST4 6DJ to One the Boundary Rope Street Stoke on Trent Staffordshire ST4 6DJ on 30 July 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AD01 | Registered office address changed from Unit 4 Rope Street Stoke-on-Trent ST4 6DJ England on 10 June 2014 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jul 2013 | AD01 | Registered office address changed from 1St Floor Rope Street Stoke-on-Trent Staffordshire ST4 6DJ England on 9 July 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER England on 9 July 2013 | |
06 Jun 2013 | AP01 | Appointment of Mr Michael John Wardle as a director | |
05 Jun 2013 | CERTNM |
Company name changed sdl medical LTD.\certificate issued on 05/06/13
|
|
04 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mr Stephen Allen Wardle on 17 February 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Mr Stephen Allen Wardle on 1 May 2012 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
20 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |