About

Registered Number: 08493102
Date of Incorporation: 17/04/2013 (12 years ago)
Company Status: Active
Registered Address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR,

 

Having been setup in 2013, Charles Wainwright Developments Ltd has its registered office in Staffordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Wainwright, Raymond, Charles, Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Raymond 17 April 2013 - 1
CHARLES, Adrian 17 April 2013 28 March 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 September 2020
CS01 - N/A 18 May 2020
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 24 September 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 06 May 2019
AA01 - Change of accounting reference date 21 November 2018
MR01 - N/A 01 October 2018
MR01 - N/A 11 July 2018
MR01 - N/A 09 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 06 February 2017
AA - Annual Accounts 18 December 2016
MR01 - N/A 20 October 2016
MR01 - N/A 20 October 2016
MR01 - N/A 22 August 2016
MR01 - N/A 15 August 2016
MR01 - N/A 15 August 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 09 June 2016
MR04 - N/A 11 April 2016
MR04 - N/A 11 April 2016
MR01 - N/A 14 March 2016
MR01 - N/A 14 March 2016
MR01 - N/A 11 February 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 08 May 2015
AA - Annual Accounts 14 April 2015
MR01 - N/A 24 February 2015
AA01 - Change of accounting reference date 16 January 2015
AR01 - Annual Return 08 July 2014
RESOLUTIONS - N/A 19 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2014
SH08 - Notice of name or other designation of class of shares 19 June 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
SH01 - Return of Allotment of shares 26 April 2013
TM01 - Termination of appointment of director 24 April 2013
NEWINC - New incorporation documents 17 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 07 October 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 19 July 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

A registered charge 11 February 2016 Outstanding

N/A

A registered charge 06 May 2015 Fully Satisfied

N/A

A registered charge 17 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.