WARD CONSTRUCTION LIMITED

05075128
531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WF4 3ND

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 8 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2023 officers Change of particulars for director (Mr David Ward) 2 Buy now
10 May 2023 officers Change of particulars for director (Mr David Ward) 2 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Change of particulars for secretary (Trudie Michelle Ward) 1 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
23 Dec 2019 mortgage Registration of a charge 6 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
15 Oct 2018 mortgage Registration of a charge 4 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 accounts Annual Accounts 5 Buy now
17 Mar 2015 annual-return Annual Return 5 Buy now
03 Dec 2014 accounts Annual Accounts 5 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 3 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 officers Change of particulars for director (Mr David Ward) 2 Buy now
08 Apr 2013 officers Change of particulars for secretary (Trudie Michelle Ward) 2 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 address Move Registers To Sail Company 1 Buy now
16 Mar 2011 address Change Sail Address Company 1 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
23 Apr 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
08 Apr 2009 officers Secretary appointed trudie michelle ward 1 Buy now
08 Apr 2009 officers Appointment terminated secretary cg secretarial LIMITED 1 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND 1 Buy now
06 May 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
06 May 2008 officers Secretary appointed cg secretarial LIMITED 1 Buy now
06 May 2008 officers Appointment terminated secretary kathryn harrison 1 Buy now
25 Jan 2008 accounts Annual Accounts 5 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 5 Buy now
04 Oct 2006 annual-return Return made up to 16/03/06; full list of members 2 Buy now
28 Dec 2005 accounts Annual Accounts 5 Buy now
12 Apr 2005 annual-return Return made up to 16/03/05; full list of members 6 Buy now
28 Apr 2004 capital Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Mar 2004 officers Secretary resigned 1 Buy now
26 Mar 2004 officers Director resigned 1 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
26 Mar 2004 officers New secretary appointed 2 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 incorporation Incorporation Company 16 Buy now