WARDOUR GROUP LIMITED
Status | ACTIVE |
Company No. | 05005536 |
Category | Private Limited Company |
Incorporated | 05 Jan 2004 |
Age | 20 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
WARDOUR GROUP LIMITED is an active private limited company with number 05005536. It was incorporated 20 years, 5 months, 27 days ago, on 05 January 2004. The company address is Devines Bellefield House Devines Bellefield House, Chelmsford, CM2 0RG, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 07 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-03
Psc name: Strachan Visick Ltd
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Martin Wollaston
Appointment date: 2021-07-30
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jim Pretty
Termination date: 2021-07-30
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-27
Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England
New address: Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-18
Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR England
New address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company previous shortened
Date: 12 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-03
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change sail address company with old address new address
Date: 31 Jan 2016
Category: Address
Type: AD02
Old address: 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN England
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 03 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-03
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2015
Action Date: 31 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-31
Old address: 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Change account reference date company previous extended
Date: 31 Oct 2015
Action Date: 03 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change sail address company with old address new address
Date: 16 Jan 2015
Category: Address
Type: AD02
Old address: 1St Floor 5 Bream's Buildings London EC4A 1DY United Kingdom
New address: 2Nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Smith
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jim Pretty
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Maitland
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sheila Smith
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: 1St Floor 5 Bream's Buildings London EC4A 1DY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change sail address company with old address
Date: 07 Jan 2011
Category: Address
Type: AD02
Old address: Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: Brinkworth House Brinkworth Chippenham SN15 5DF
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-30
Officer name: Mr John Maitland
Documents
Appoint person director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Maitland
Documents
Termination secretary company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Maitland
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wills
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-28
Old address: C/O Clarke Willmott 1 Georges Square Bristol BS1 6BA
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 10 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/01/04--------- £ si 1@1
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 05288867 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TOWNSEND,SOHAM,CB7 5DD
Number: | 11299534 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MANNIN ROAD,ILFORD,RM6 4PT
Number: | 11742652 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMANS PLACE MANAGEMENT LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 09604401 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
325 CLAY LANE,BIRMINGHAM,B26 1ER
Number: | 09182868 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHARLOTTE SQUARE,EDINBURGH,EH2 4HQ
Number: | SC599601 |
Status: | ACTIVE |
Category: | Private Limited Company |