Ward Bros (Malton) Ltd was established in 2000. The companies directors are listed as Ward, Brenda Jean, Ward, David William, Ward, Steven John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, David William | 11 September 2000 | - | 1 |
WARD, Steven John | 11 September 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Brenda Jean | 11 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 11 September 2017 | |
CH01 - Change of particulars for director | 11 September 2017 | |
CH01 - Change of particulars for director | 11 September 2017 | |
CH03 - Change of particulars for secretary | 11 September 2017 | |
AA - Annual Accounts | 08 August 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 October 2016 | |
CS01 - N/A | 20 October 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 October 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 09 November 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 30 July 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 20 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 09 January 2004 | |
225 - Change of Accounting Reference Date | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 01 November 2003 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 09 November 2001 | |
363s - Annual Return | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
NEWINC - New incorporation documents | 11 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 November 2004 | Outstanding |
N/A |
Debenture | 29 October 2003 | Fully Satisfied |
N/A |