- Company Overview for WDK FARRIERS LIMITED (03869713)
- Filing history for WDK FARRIERS LIMITED (03869713)
- People for WDK FARRIERS LIMITED (03869713)
- More for WDK FARRIERS LIMITED (03869713)
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) |
---|---|---|---|
27 Feb 2024 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 | |
31 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
09 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 5 November 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
08 Feb 2017 | AP01 | Appointment of Mr David Christ as a director on 8 February 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of William Richard Christ as a secretary on 8 February 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|