About

Registered Number: 04390364
Date of Incorporation: 08/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 31 31 St Richards Way, Aldwick, Bognor Regis, W Sussex, PO21 3BB,

 

Based in Bognor Regis, Wd Contractors Ltd was setup in 2002. There are 2 directors listed as Porter, Wayne Leslie, Porter, Julie for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Wayne Leslie 31 January 2005 - 1
PORTER, Julie 26 March 2012 01 February 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 06 September 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.