DONALD WARDLE AND SON LIMITED

02914910
MERCHANTS WAREHOUSE CASTLE STREET MANCHESTER ENGLAND M3 4LZ

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Appointment of director (Mr Gregory Vincent Pateras) 2 Buy now
11 Sep 2024 officers Termination of appointment of director (Sebastian Hobbs) 1 Buy now
09 May 2024 accounts Annual Accounts 20 Buy now
24 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
15 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 70 Buy now
07 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 20 Buy now
14 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 65 Buy now
14 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
14 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
16 Feb 2023 mortgage Registration of a charge 55 Buy now
08 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 19 Buy now
30 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 66 Buy now
30 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
30 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
08 Aug 2021 accounts Annual Accounts 15 Buy now
08 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 72 Buy now
29 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
29 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Termination of appointment of director (Lynette Gillian Krige) 1 Buy now
09 Feb 2021 officers Appointment of director (Miss Katherine Rebecca Jacob) 2 Buy now
06 Apr 2020 accounts Annual Accounts 14 Buy now
06 Apr 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 142 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
30 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
30 Sep 2019 officers Appointment of director (Mr Sebastian Hobbs) 2 Buy now
30 Sep 2019 officers Termination of appointment of director (John Branson Nuttall) 1 Buy now
26 Apr 2019 officers Appointment of secretary (Mr Thomas Richard John Ferguson) 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 14 Buy now
14 Mar 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 120 Buy now
14 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
14 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
31 Oct 2018 officers Termination of appointment of director (David Allen Hamilton) 1 Buy now
10 Aug 2018 officers Termination of appointment of secretary (Caroline Hilton) 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 16 Buy now
28 Mar 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/17 116 Buy now
28 Mar 2018 other Audit exemption statement of guarantee by parent company for period ending 30/06/17 3 Buy now
28 Mar 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/06/17 1 Buy now
12 Dec 2017 officers Appointment of director (Mrs Lynette Gillian Krige) 2 Buy now
29 Sep 2017 mortgage Registration of a charge 186 Buy now
22 Aug 2017 officers Appointment of director (Mr David Allen Hamilton) 2 Buy now
31 Jul 2017 officers Termination of appointment of director (Anthony John Smith) 1 Buy now
02 May 2017 accounts Annual Accounts 16 Buy now
02 May 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/06/16 1 Buy now
02 May 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/16 103 Buy now
10 Apr 2017 other Audit exemption statement of guarantee by parent company for period ending 30/06/16 4 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
16 May 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
16 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
03 Feb 2016 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
06 Jan 2016 auditors Auditors Resignation Company 2 Buy now
21 Dec 2015 auditors Auditors Resignation Company 1 Buy now
15 Dec 2015 accounts Annual Accounts 19 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Apr 2015 address Change Sail Address Company With New Address 1 Buy now
18 Dec 2014 officers Appointment of secretary (Miss Caroline Hilton) 2 Buy now
10 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Oct 2014 resolution Resolution 22 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Caroline Jane Sellers) 1 Buy now
30 Aug 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 accounts Annual Accounts 19 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
29 Aug 2013 accounts Annual Accounts 21 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 accounts Annual Accounts 22 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 23 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
13 Jul 2010 accounts Annual Accounts 28 Buy now
20 Apr 2010 officers Termination of appointment of director (Peter Batty) 1 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
14 Dec 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Oct 2009 accounts Annual Accounts 27 Buy now
28 Aug 2009 officers Director appointed mr peter david batty 1 Buy now
28 Aug 2009 officers Appointment terminated director gordon farquhar 1 Buy now
09 Apr 2009 officers Director appointed anthony john smith 1 Buy now
01 Apr 2009 officers Appointment terminated director jonathan brocklehurst 1 Buy now
31 Mar 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now