B & W (Wakefield) Developments Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for B & W (Wakefield) Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULTON, Charlotte | 10 May 2007 | - | 1 |
BOULTON, Susan | 10 October 2003 | - | 1 |
WOMBWELL, David James | 10 October 2003 | - | 1 |
FLOYD, Lesley Anne | 16 June 2003 | 01 June 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 12 June 2020 | |
SH01 - Return of Allotment of shares | 12 December 2019 | |
SH01 - Return of Allotment of shares | 11 December 2019 | |
CS01 - N/A | 12 June 2019 | |
CH01 - Change of particulars for director | 12 June 2019 | |
CH03 - Change of particulars for secretary | 12 June 2019 | |
AA - Annual Accounts | 29 May 2019 | |
PSC04 - N/A | 16 April 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 23 May 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 31 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 01 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 October 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 17 February 2010 | |
287 - Change in situation or address of Registered Office | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 05 December 2008 | |
363a - Annual Return | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2007 | |
287 - Change in situation or address of Registered Office | 04 October 2007 | |
AA - Annual Accounts | 27 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
363a - Annual Return | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 13 February 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
225 - Change of Accounting Reference Date | 08 May 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2005 | |
363s - Annual Return | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2004 | |
CERTNM - Change of name certificate | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 October 2003 | |
NEWINC - New incorporation documents | 16 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 June 2008 | Outstanding |
N/A |
Legal charge | 05 December 2007 | Outstanding |
N/A |
Debenture | 09 February 2007 | Outstanding |
N/A |
Legal mortgage | 09 February 2007 | Outstanding |
N/A |
Legal mortgage | 04 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 2006 | Outstanding |
N/A |
Legal mortgage | 28 July 2005 | Fully Satisfied |
N/A |
Debenture | 19 July 2005 | Outstanding |
N/A |