About

Registered Number: 06701699
Date of Incorporation: 18/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Automatic Cafe Bar The Met, Derby Hall, Market Street, Bury, Lancashire, BL9 0BW,

 

Wardley Ltd was established in 2008, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINWORTH, Lee 01 October 2008 - 1
HOLLINWORTH, Mark 18 September 2008 - 1
HOODITH, Claire 18 September 2008 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLLINWORTH, Mark 25 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
PSC05 - N/A 30 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 September 2019
PSC04 - N/A 26 September 2019
PSC05 - N/A 26 September 2019
AD01 - Change of registered office address 05 July 2019
PSC04 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
AA - Annual Accounts 14 December 2018
RESOLUTIONS - N/A 12 December 2018
CS01 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
PSC02 - N/A 18 October 2018
PSC02 - N/A 18 October 2018
SH01 - Return of Allotment of shares 12 October 2018
RESOLUTIONS - N/A 11 October 2018
PSC04 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 21 December 2017
RP04CS01 - N/A 06 November 2017
CS01 - N/A 23 October 2017
PSC04 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC04 - N/A 23 October 2017
CH01 - Change of particulars for director 23 October 2017
AD01 - Change of registered office address 06 January 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 29 November 2015
CH01 - Change of particulars for director 29 November 2015
AA - Annual Accounts 26 August 2015
AA01 - Change of accounting reference date 01 June 2015
AD01 - Change of registered office address 25 February 2015
AP03 - Appointment of secretary 25 February 2015
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 June 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
AR01 - Annual Return 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 January 2010
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.