P. WADDINGHAM LTD.

03775586
4 PARK SQUARE NEWTON CHAMBERS ROAD THORNCLIFFE PARK IND EST, CHAPELTOWN SHEFFIELD S35 2PH

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 5 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 5 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2022 officers Change of particulars for director (Philip Waddingham) 2 Buy now
12 Dec 2021 accounts Annual Accounts 5 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 14 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 15 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2019 officers Change of particulars for director (Philip Waddingham) 2 Buy now
05 Jan 2019 accounts Annual Accounts 15 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 15 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 15 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 15 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 accounts Annual Accounts 16 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
05 Jan 2014 accounts Annual Accounts 15 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
13 Dec 2012 accounts Annual Accounts 15 Buy now
16 Jul 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 15 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
22 Dec 2010 accounts Annual Accounts 15 Buy now
02 Nov 2010 officers Termination of appointment of secretary (Jenny Moldrik) 2 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Philip Waddingham) 2 Buy now
07 Jan 2010 accounts Annual Accounts 29 Buy now
15 Jun 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
22 Jan 2009 accounts Amended Accounts 15 Buy now
01 Nov 2008 accounts Annual Accounts 17 Buy now
06 Jun 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 18 Buy now
21 Jun 2007 annual-return Return made up to 21/05/07; full list of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 15 Buy now
06 Jun 2006 annual-return Return made up to 21/05/06; full list of members 6 Buy now
03 Feb 2006 accounts Annual Accounts 16 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: n shucksmith and co 94 oswald road scunthorpe north lincolnshire DN15 7PA 1 Buy now
10 Jun 2005 annual-return Return made up to 21/05/05; full list of members 6 Buy now
27 Jan 2005 accounts Annual Accounts 7 Buy now
02 Jun 2004 address Registered office changed on 02/06/04 from: 5 laneham street scunthorpe south humberside DN15 6LJ 1 Buy now
11 Dec 2003 accounts Annual Accounts 5 Buy now
11 Dec 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
28 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2003 annual-return Return made up to 21/05/03; full list of members 6 Buy now
23 Apr 2003 accounts Annual Accounts 2 Buy now
09 Oct 2002 annual-return Return made up to 21/05/02; full list of members 6 Buy now
19 Apr 2002 accounts Annual Accounts 6 Buy now
26 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
26 Jun 2001 officers New secretary appointed 2 Buy now
26 Jun 2001 annual-return Return made up to 21/05/01; full list of members 6 Buy now
23 May 2001 accounts Annual Accounts 6 Buy now
15 Jun 2000 annual-return Return made up to 21/05/00; full list of members 6 Buy now
14 Jun 2000 capital Ad 22/05/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Jun 1999 address Registered office changed on 09/06/99 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG 1 Buy now
09 Jun 1999 officers Director resigned 1 Buy now
09 Jun 1999 officers Secretary resigned 1 Buy now
09 Jun 1999 officers New director appointed 2 Buy now
09 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
21 May 1999 incorporation Incorporation Company 13 Buy now