About

Registered Number: 03721886
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN,

 

Wpdm Ltd was registered on 26 February 1999 and has its registered office in Buckinghamshire, it has a status of "Active". We don't know the number of employees at the company. This company has 4 directors listed as Prior, Adam James, Prior, Harjinder, Wagner, Alec Robert, Wagner, Katie Melanie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Adam James 29 September 2011 - 1
PRIOR, Harjinder 01 July 2014 - 1
WAGNER, Alec Robert 26 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WAGNER, Katie Melanie 26 February 1999 27 September 2018 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 28 November 2018
TM02 - Termination of appointment of secretary 27 September 2018
PSC04 - N/A 09 March 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC04 - N/A 08 March 2018
CH03 - Change of particulars for secretary 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC04 - N/A 08 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 19 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 30 September 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 15 December 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 25 March 2009
MEM/ARTS - N/A 25 February 2009
CERTNM - Change of name certificate 23 February 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
353 - Register of members 14 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 04 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 05 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Agreement 10 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.