About

Registered Number: 07384957
Date of Incorporation: 22/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

 

Based in Essex, Wd Developments Ltd was established in 2010, it's status at Companies House is "Active". The companies director is listed as Marrs, Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRS, Wayne 22 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 September 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
AA - Annual Accounts 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 October 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 09 September 2016
DISS16(SOAS) - N/A 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 09 October 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
MR04 - N/A 11 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 24 September 2013
AAMD - Amended Accounts 10 December 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 05 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2012
SH08 - Notice of name or other designation of class of shares 05 April 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 11 April 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AD01 - Change of registered office address 14 February 2011
AD01 - Change of registered office address 05 January 2011
NEWINC - New incorporation documents 22 September 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.