- Company Overview for WEALDEN DESIGN & BUILD LIMITED (08957473)
- Filing history for WEALDEN DESIGN & BUILD LIMITED (08957473)
- People for WEALDEN DESIGN & BUILD LIMITED (08957473)
- Insolvency for WEALDEN DESIGN & BUILD LIMITED (08957473)
- More for WEALDEN DESIGN & BUILD LIMITED (08957473)
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) |
---|---|---|---|
09 Aug 2023 | COCOMP | Order of court to wind up | |
28 Jun 2023 | AD01 | Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ to Cottage 1 the Old Bakery Cackle Street Brede Rye TN31 6DX on 28 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of James Finbar Lockyer Fielding as a director on 16 June 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|