About

Registered Number: 05898511
Date of Incorporation: 07/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH

 

Wdc 1 Ltd was registered on 07 August 2006. We don't currently know the number of employees at Wdc 1 Ltd. There are 3 directors listed as Clinton, William David, Hall, Paul Nigel, Leah, Darren for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, William David 01 February 2007 - 1
HALL, Paul Nigel 25 July 2011 - 1
LEAH, Darren 01 February 2007 21 November 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 July 2019
PSC01 - N/A 15 July 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
CS01 - N/A 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 30 November 2017
PSC02 - N/A 11 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 16 December 2011
AP01 - Appointment of director 16 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 02 June 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AD01 - Change of registered office address 09 July 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
225 - Change of Accounting Reference Date 11 June 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 28 May 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
123 - Notice of increase in nominal capital 08 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
CERTNM - Change of name certificate 14 August 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2007
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.