About

Registered Number: 06322286
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: WS7 3GR, 3 Blake Court Cobbett Road, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GR,

 

Wade Asbestos Demolition & Environmental Services Ltd was registered on 24 July 2007 and has its registered office in Burntwood, it's status is listed as "Active". We do not know the number of employees at this company. There is one director listed as Jones, Joanne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Joanne 16 September 2008 14 January 2010 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 September 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 August 2013
SH01 - Return of Allotment of shares 21 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
AA01 - Change of accounting reference date 29 January 2010
TM01 - Termination of appointment of director 15 January 2010
CERTNM - Change of name certificate 14 December 2009
AA01 - Change of accounting reference date 25 November 2009
CONNOT - N/A 19 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 05 August 2009
CERTNM - Change of name certificate 03 March 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
287 - Change in situation or address of Registered Office 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 15 September 2008
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.