P Waddington LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2019-03-31 Trade Debtors £22,099 0% Total assets £4,215,588 +11.31%
P.WADDINGTON & CO.LIMITED
Company type Private Limited Company , Active Company Number 00430093 Record last updated Saturday, March 6, 2021 9:59:48 AM UTC Official Address The Refinery Buck Street Bradford West Yorkshire Bd39lp Bowling And Barkerend There are 7 companies registered at this street
Postal Code BD39LP Sector Activities of other holding companies n.e.c.
Visits Document Type Publication date Download link Registry Oct 7, 2020 Appointment of a person as Shareholder (Above 75%) Registry Oct 7, 2020 Resignation of 5 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Registry Oct 7, 2020 Resignation of 3 people: one Director (a man) Financials Sep 14, 2016 Annual accounts Registry Apr 6, 2016 Five appointments: 2 women and 3 men Registry Jan 5, 2016 Annual return Registry Dec 1, 2015 Change of registered office address Financials Jul 29, 2015 Annual accounts Registry Jan 13, 2015 Annual return Financials Aug 21, 2014 Annual accounts Registry Jan 6, 2014 Annual return Registry Nov 25, 2013 Resignation of one Director Financials Nov 15, 2013 Annual accounts Registry Nov 13, 2013 Change of particulars for director Registry Nov 13, 2013 Change of particulars for director 2591643... Registry Nov 13, 2013 Change of particulars for director Registry Aug 1, 2013 Resignation of a woman Registry Jan 29, 2013 Annual return Registry Jan 29, 2013 Resignation of one Secretary Registry Dec 19, 2012 Particulars of a mortgage or charge Registry Dec 7, 2012 Particulars of a mortgage or charge 7872259... Registry Oct 4, 2012 Auditor's letter of resignation Registry Sep 12, 2012 Change of name certificate Registry Sep 12, 2012 Company name change Registry Sep 4, 2012 Notice of change of name nm01 - resolution Financials Sep 3, 2012 Annual accounts Registry Jan 31, 2012 Resignation of one Secretary (a man) Registry Jan 4, 2012 Annual return Financials Dec 8, 2011 Annual accounts Registry May 6, 2011 Change of particulars for director Registry Jan 25, 2011 Annual return Financials Sep 10, 2010 Annual accounts Registry May 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8461200... Registry May 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8461201... Registry May 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Change of particulars for director 2662603... Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Change of particulars for director 2662603... Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Annual return Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Change of particulars for director 2662603... Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Change of particulars for director 2662603... Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Change of particulars for director 2662603... Financials Nov 18, 2009 Annual accounts Registry Jan 5, 2009 Annual return Financials Nov 17, 2008 Annual accounts Registry Jan 3, 2008 Annual return Financials Dec 27, 2007 Annual accounts Registry Mar 16, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 30, 2007 Annual accounts Registry Jan 4, 2007 Resignation of a person Registry Jan 4, 2007 Annual return Registry Jan 4, 2007 Resignation of a person Registry Aug 1, 2006 Resignation of a woman Registry Jan 17, 2006 Annual return Financials Nov 18, 2005 Annual accounts Registry Jan 18, 2005 Annual return Financials Nov 22, 2004 Annual accounts Registry Feb 17, 2004 Particulars of a mortgage or charge Financials Jan 11, 2004 Annual accounts Registry Jan 7, 2004 Resignation of a person Registry Jan 7, 2004 Annual return Registry Jan 7, 2004 Appointment of a person Registry Jan 7, 2004 Resignation of a person Registry Dec 12, 2003 Appointment of a man as Secretary Registry Nov 5, 2003 Resignation of a person Registry Oct 16, 2003 Resignation of 2 people: one Company Director and one Director (a man) Registry May 20, 2003 Particulars of a mortgage or charge Registry Jan 7, 2003 Annual return Financials Sep 24, 2002 Annual accounts Financials Jan 11, 2002 Annual accounts 1766226... Registry Dec 28, 2001 Annual return Registry Jan 19, 2001 Director's particulars changed Registry Jan 19, 2001 Annual return Financials Oct 5, 2000 Annual accounts Financials Jan 11, 2000 Annual accounts 1910854... Registry Dec 20, 1999 Annual return Registry Jan 13, 1999 Annual return 1753335... Financials Jan 7, 1999 Annual accounts Registry Nov 3, 1998 Change in situation or address of registered office Registry Oct 21, 1998 Appointment of a person Registry Oct 1, 1998 Appointment of a woman Registry Jul 7, 1998 Particulars of a mortgage or charge Registry Jul 4, 1998 Particulars of a mortgage or charge 1945686... Financials Jan 26, 1998 Annual accounts Registry Jan 6, 1998 Annual return Registry Oct 9, 1997 Appointment of a person Registry Sep 23, 1997 Two appointments: 2 women,: 2 women Registry Sep 18, 1997 Particulars of a mortgage or charge Registry Mar 27, 1997 Particulars of a mortgage or charge 1844583... Registry Mar 27, 1997 Particulars of a mortgage or charge Registry Mar 27, 1997 Particulars of a mortgage or charge 1766760... Registry Jan 24, 1997 Annual return Financials Jan 8, 1997 Annual accounts