W R D C (ENTERPRISE TRUST) LIMITED
Company number SC081257
- Company Overview for W R D C (ENTERPRISE TRUST) LIMITED (SC081257)
- Filing history for W R D C (ENTERPRISE TRUST) LIMITED (SC081257)
- People for W R D C (ENTERPRISE TRUST) LIMITED (SC081257)
- Charges for W R D C (ENTERPRISE TRUST) LIMITED (SC081257)
- More for W R D C (ENTERPRISE TRUST) LIMITED (SC081257)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
16 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CH03 | Secretary's details changed for Mrs Elaine May Marr on 1 July 2017 | |
18 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
20 Dec 2018 | AP01 | Appointment of Mr Andrew Giusti as a director on 14 December 2018 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 6-8 Queen Street Newton Stewart Wigtownshire DG8 6JL to 1 Montpelier Professional (Galloway) Ltd Dashwood Square Newton Stewart Wigtownshire DG8 6EQ on 21 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
19 Jul 2017 | AP01 | Appointment of Mrs Elaine May Marr as a director on 19 July 2017 | |
30 May 2017 | TM02 | Termination of appointment of Thomas Mccaig Stevenson as a secretary on 28 April 2017 | |
30 May 2017 | TM01 | Termination of appointment of Thomas Mccaig Stevenson as a director on 28 April 2017 | |
30 May 2017 | TM01 | Termination of appointment of Alistair Geddes as a director on 28 April 2017 | |
30 May 2017 | TM01 | Termination of appointment of Brian Sidney Pattinson as a director on 28 April 2017 |