About

Registered Number: 04670736
Date of Incorporation: 19/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP,

 

Based in Redruth, P & R Wadebridge Developments Ltd was registered on 19 February 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The organisation has 2 directors listed as Phillips, Nancy Marina Anne, Rushworth, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Nancy Marina Anne 19 February 2003 - 1
RUSHWORTH, Stephen 19 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 May 2020
MR04 - N/A 02 April 2020
AD01 - Change of registered office address 20 March 2020
AA01 - Change of accounting reference date 25 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 December 2018
AD01 - Change of registered office address 23 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 May 2017
MR01 - N/A 06 January 2017
MR01 - N/A 23 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 December 2013
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 16 May 2008
363s - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 14 November 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Fully Satisfied

N/A

A registered charge 21 December 2016 Outstanding

N/A

Legal charge 12 November 2007 Fully Satisfied

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Debenture 20 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.