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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARRS, Wayne | 22 September 2010 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 September 2012 | Fully Satisfied |
N/A |