Advanced company searchLink opens in new window

WADDINGTON LIMITED

Company number 00173691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2019 AP03 Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019
19 Mar 2019 AP01 Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019
19 Mar 2019 TM02 Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019
19 Mar 2019 TM01 Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019
11 Dec 2018 PSC05 Change of details for Communisis Plc as a person with significant control on 10 December 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
12 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 27,181,458.75
06 Jul 2015 AA Full accounts made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 27,181,458.75
18 Aug 2014 CH03 Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014
18 Aug 2014 CH01 Director's details changed for Miss Sarah Louise Caddy on 15 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from , Wakefield Road,, Leeds, LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
20 Aug 2013 CH01 Director's details changed for Miss Sarah Louise Caddy on 10 August 2013
05 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 27,181,458.75
22 Jul 2013 AA Full accounts made up to 31 December 2012
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 CH01 Director's details changed for Miss Sarah Louise Morton on 20 September 2012