Advanced company searchLink opens in new window

DONALD WARDLE AND SON LIMITED

Company number 02914910

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)
02 May 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
10 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
16 May 2016 AD04 Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
16 May 2016 AD02 Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
03 Feb 2016 CH01 Director's details changed for Mr Anthony John Smith on 1 October 2015
03 Feb 2016 CH01 Director's details changed for Mr John Branson Nuttall on 1 October 2015
06 Jan 2016 AUD Auditor's resignation
21 Dec 2015 AUD Auditor's resignation
15 Dec 2015 AA Full accounts made up to 4 July 2015
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
27 Apr 2015 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
27 Apr 2015 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
18 Dec 2014 AP03 Appointment of Miss Caroline Hilton as a secretary on 17 December 2014
10 Dec 2014 AA01 Current accounting period extended from 4 January 2015 to 30 June 2015
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2014 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014
30 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 50,000
15 Jul 2014 AA Full accounts made up to 4 January 2014
02 Jul 2014 MR04 Satisfaction of charge 4 in full
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
27 Feb 2014 CH01 Director's details changed for Mr Anthony John Smith on 27 February 2014
27 Feb 2014 CH01 Director's details changed for Mr John Branson Nuttall on 27 February 2014