Advanced company searchLink opens in new window

J & N WADE LIMITED.

Company number 01957925

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)
12 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
05 May 2015 TM01 Termination of appointment of Henri-Paul Laschkar as a director on 28 April 2015
05 May 2015 TM01 Termination of appointment of Neil Michael Croxson as a director on 28 April 2015
05 May 2015 AP01 Appointment of Mr Toby Train as a director on 28 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/10/2016
05 May 2015 AP01 Appointment of Mr John Hogan as a director on 28 April 2015
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
15 Apr 2014 SH19 Statement of capital on 15 April 2014
  • GBP 1
15 Apr 2014 SH20 Statement by directors
15 Apr 2014 CAP-SS Solvency statement dated 08/04/14
15 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
02 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 CH01 Director's details changed for Mr Henri-Paul Laschkar on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mr Neil Michael Croxson on 22 March 2013
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
10 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Feb 2011 AD01 Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham B15 1JD United Kingdom on 21 February 2011
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2011 AA Full accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 CH01 Director's details changed for Mr Neil Michael Croxson on 5 May 2010
16 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders