About

Registered Number: 05709071
Date of Incorporation: 14/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 34 Wyre Court, Tilehurst, Reading, RG31 6FU,

 

Based in Reading, W D Plastering Ltd was registered on 14 February 2006, it has a status of "Active". There are 2 directors listed as Dyke, Kim, Dyke, Wayne for this business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, Kim 14 February 2006 - 1
DYKE, Wayne 14 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 November 2019
AD01 - Change of registered office address 18 November 2019
AD01 - Change of registered office address 28 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 January 2015
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 05 December 2007
225 - Change of Accounting Reference Date 05 December 2007
363s - Annual Return 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.