- Company Overview for WD FACADES LTD (07212887)
- Filing history for WD FACADES LTD (07212887)
- People for WD FACADES LTD (07212887)
- More for WD FACADES LTD (07212887)
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 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
16 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
13 Apr 2022 | PSC04 | Change of details for Mr Wayne Jonathan Little as a person with significant control on 31 December 2019 | |
04 Nov 2021 | AD01 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 4 November 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
15 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
15 Apr 2019 | CH01 | Director's details changed for Mr Wayne Jonathan Little on 1 April 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 7 February 2017
|
|
03 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | SH03 | Purchase of own shares. | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of David Hay Gillespie as a director on 17 January 2017 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |