About

Registered Number: 02500716
Date of Incorporation: 10/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Four Winds, Tydd Low Road, Long Sutton,Spalding, Lincolnshire, PE12 9AR

 

Based in Long Sutton,Spalding, Wisbech Western Relief Road Ltd was founded on 10 May 1990, it has a status of "Active". We don't currently know the number of employees at this company. The organisation has 2 directors listed as Sandall, Edward, French, John Clifford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDALL, Edward N/A - 1
FRENCH, John Clifford N/A 18 January 2017 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2020
CH01 - Change of particulars for director 22 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 01 June 2007
353 - Register of members 01 June 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 06 June 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 29 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
363b - Annual Return 29 July 1992
AA - Annual Accounts 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1992
287 - Change in situation or address of Registered Office 04 January 1992
288 - N/A 04 January 1992
363b - Annual Return 04 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1990
288 - N/A 31 May 1990
NEWINC - New incorporation documents 10 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.