About

Registered Number: 04263158
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Ward Developments Ltd was setup in 2001, it has a status of "Dissolved". This organisation has no directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH03 - Change of particulars for secretary 04 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 17 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 01 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2019
AD04 - Change of location of company records to the registered office 23 April 2019
AA01 - Change of accounting reference date 23 April 2019
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 08 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 August 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 25 August 2006
353 - Register of members 25 August 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 01 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 18 June 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 29 August 2003
395 - Particulars of a mortgage or charge 07 July 2003
AA - Annual Accounts 05 June 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 23 August 2002
225 - Change of Accounting Reference Date 29 June 2002
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
225 - Change of Accounting Reference Date 15 November 2001
MEM/ARTS - N/A 09 October 2001
395 - Particulars of a mortgage or charge 02 October 2001
395 - Particulars of a mortgage or charge 02 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
RESOLUTIONS - N/A 27 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 2005 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 25 February 2004 Fully Satisfied

N/A

Debenture 02 February 2004 Outstanding

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Legal charge 27 September 2001 Outstanding

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.