- Company Overview for WADDS LIMITED (SC350084)
- Filing history for WADDS LIMITED (SC350084)
- People for WADDS LIMITED (SC350084)
- Charges for WADDS LIMITED (SC350084)
- More for WADDS LIMITED (SC350084)
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) |
---|---|---|---|
12 Sep 2018 | AP01 | Appointment of Mr Samuel Grant as a director on 24 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Richard Worrall as a director on 24 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Eric Harold Foster as a director on 24 August 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
23 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
23 Oct 2017 | PSC07 | Cessation of Eric Harold Foster as a person with significant control on 6 April 2016 | |
23 Oct 2017 | PSC02 | Notification of Foster Holdings (Scotland) Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | AP01 | Appointment of Ms Diane Ince as a director on 6 July 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
22 Oct 2015 | AD01 | Registered office address changed from 1-6 Lovat Place,Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4DS to 15 Newcraigs Drive, Carmunnock Clarkston Glasgow G76 9AQ on 22 October 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Alexander Gray as a director on 31 March 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
26 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
19 Sep 2013 | CH01 | Director's details changed for Mr Eric Harold Foster on 19 September 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Alexander Gray on 19 September 2013 | |
05 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |