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.
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 |
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 |