Wardle Storeys (Property) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WARDLE STOREYS (BLACKBURN) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04710854 |
Record last updated | Friday, October 2, 2015 10:44:49 AM UTC |
Official Address | West Craven Business Park Drive Earby Lancashire United Kingdom There are 6 companies registered at this street |
Locality | Earby |
Region | England |
Postal Code | BB186UT |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 6, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Mar 24, 2014 | Change of registered office address |  |
Registry | Jan 21, 2014 | First notification of strike - off in london gazette |  |
Registry | Jan 8, 2014 | Annual return |  |
Registry | Jan 6, 2014 | Striking off application by a company |  |
Financials | Sep 19, 2013 | Annual accounts |  |
Registry | Mar 7, 2013 | Appointment of a man as Director |  |
Registry | Mar 7, 2013 | Appointment of a man as Director 4710... |  |
Registry | Mar 7, 2013 | Appointment of a man as Director |  |
Registry | Mar 4, 2013 | Three appointments: 3 men |  |
Registry | Jan 3, 2013 | Annual return |  |
Financials | Sep 7, 2012 | Annual accounts |  |
Registry | May 15, 2012 | Change of accounting reference date |  |
Registry | Jan 6, 2012 | Annual return |  |
Registry | Jan 7, 2011 | Annual return 4710... |  |
Financials | Nov 30, 2010 | Annual accounts |  |
Registry | Oct 12, 2010 | Resignation of one Director |  |
Registry | Oct 6, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 6, 2010 | Statement of satisfaction in full or in part of mortgage or charge 4710... |  |
Registry | Oct 6, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 6, 2010 | Statement of satisfaction in full or in part of mortgage or charge 4710... |  |
Registry | Sep 30, 2010 | Resignation of one Accountant and one Director (a man) |  |
Financials | Jun 2, 2010 | Annual accounts |  |
Registry | Jan 6, 2010 | Annual return |  |
Financials | Jan 31, 2009 | Annual accounts |  |
Registry | Jan 5, 2009 | Annual return |  |
Financials | May 21, 2008 | Annual accounts |  |
Registry | Jan 3, 2008 | Annual return |  |
Registry | Jan 18, 2007 | Annual return 4710... |  |
Registry | Jan 18, 2007 | Register of members |  |
Registry | Jan 15, 2007 | Appointment of a director |  |
Financials | Dec 18, 2006 | Annual accounts |  |
Registry | Oct 5, 2006 | Appointment of a man as Managing Director and Director |  |
Registry | Jul 17, 2006 | Resignation of a secretary |  |
Registry | Jul 17, 2006 | Appointment of a director |  |
Registry | Jul 10, 2006 | Appointment of a man as Director and Finance Director |  |
Registry | Jul 10, 2006 | Resignation of one Admin Manager and one Secretary (a man) |  |
Financials | Jul 3, 2006 | Annual accounts |  |
Registry | Apr 7, 2006 | Appointment of a director |  |
Registry | Apr 7, 2006 | Resignation of a director |  |
Registry | Mar 30, 2006 | Resignation of one Company Director and one Director (a man) |  |
Registry | Mar 30, 2006 | Appointment of a man as Accountant and Director |  |
Registry | Jan 18, 2006 | Annual return |  |
Financials | Apr 19, 2005 | Annual accounts |  |
Registry | Jan 24, 2005 | Annual return |  |
Registry | Jun 25, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 18, 2004 | Annual accounts |  |
Registry | Apr 29, 2004 | Annual return |  |
Registry | Jan 25, 2004 | Section 175 comp act 06 08 |  |
Registry | Jul 15, 2003 | Particulars of a mortgage or charge |  |
Registry | Jul 15, 2003 | Particulars of a mortgage or charge 4710... |  |
Registry | Jul 1, 2003 | Resignation of a secretary |  |
Registry | Jul 1, 2003 | Appointment of a secretary |  |
Registry | Jun 25, 2003 | Appointment of a man as Admin Manager and Secretary |  |
Registry | Jun 25, 2003 | Resignation of one Company Director and one Secretary (a man) |  |
Registry | Jun 9, 2003 | Change of name certificate |  |
Registry | Jun 9, 2003 | Company name change |  |
Registry | May 27, 2003 | Resignation of a director |  |
Registry | May 21, 2003 | Change of accounting reference date |  |
Registry | May 16, 2003 | Resignation of one Consultant and one Director (a man) |  |
Registry | May 2, 2003 | Particulars of a mortgage or charge |  |
Registry | May 2, 2003 | Particulars of a mortgage or charge 4710... |  |
Registry | Apr 30, 2003 | Alteration to memorandum and articles |  |
Registry | Apr 30, 2003 | Memorandum of association |  |
Registry | Apr 29, 2003 | Section 175 comp act 06 08 |  |
Registry | Apr 22, 2003 | Resignation of a secretary |  |
Registry | Apr 22, 2003 | Appointment of a director |  |
Registry | Apr 22, 2003 | Appointment of a director 4710... |  |
Registry | Apr 22, 2003 | Resignation of a director |  |
Registry | Apr 22, 2003 | Change of accounting reference date |  |
Registry | Apr 10, 2003 | Resignation of 2 people: a woman and a man |  |
Registry | Apr 10, 2003 | Appointment of a man as Company Director and Director |  |
Registry | Mar 25, 2003 | Two appointments: a man and a woman,: a man and a woman |  |