Wadsworth Property Design Ltd was registered on 14 October 2002 and has its registered office in Solihull, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Wadsworth, Gavin Justin, Wadsworth, Jacqueline Lisa, Wadsworth, Gavin Justin are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADSWORTH, Jacqueline Lisa | 14 October 2002 | - | 1 |
WADSWORTH, Gavin Justin | 20 July 2015 | 30 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADSWORTH, Gavin Justin | 14 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 24 June 2020 | |
TM01 - Termination of appointment of director | 30 July 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 15 July 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 26 July 2018 | |
SH01 - Return of Allotment of shares | 18 July 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 17 October 2016 | |
MR01 - N/A | 15 October 2016 | |
MR01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AD01 - Change of registered office address | 21 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 28 July 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 30 July 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
287 - Change in situation or address of Registered Office | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
NEWINC - New incorporation documents | 14 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2016 | Outstanding |
N/A |
A registered charge | 27 September 2016 | Outstanding |
N/A |
Mortgage | 12 February 2010 | Outstanding |
N/A |
Mortgage | 12 February 2010 | Outstanding |
N/A |
Mortgage | 16 June 2008 | Outstanding |
N/A |
Mortgage | 13 June 2008 | Outstanding |
N/A |