- Company Overview for WADDICKER PROPERTIES LTD (09489736)
- Filing history for WADDICKER PROPERTIES LTD (09489736)
- People for WADDICKER PROPERTIES LTD (09489736)
- Charges for WADDICKER PROPERTIES LTD (09489736)
- More for WADDICKER PROPERTIES LTD (09489736)
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) |
---|---|---|---|
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Louise Waddicker as a director on 26 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Catherine Waddicker as a director on 26 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | PSC01 | Notification of Louise Waddicker as a person with significant control on 17 October 2017 | |
02 Mar 2018 | PSC01 | Notification of James Waddicker as a person with significant control on 17 October 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
17 Oct 2017 | AP01 | Appointment of Mrs Louise Waddicker as a director on 17 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr James Waddicker as a director on 17 October 2017 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
04 May 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
16 Mar 2015 | AD01 | Registered office address changed from Warth Business Centre Warth Rd Bury BL8 1LZ England to Warth Business Centre Warth Rd Bury BL9 9TB on 16 March 2015 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|