Advanced company searchLink opens in new window

WANSDYKE SECURITY LIMITED

Company number 04087743

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)
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 19
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 18
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 20
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 21
17 Jun 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 TM01 Termination of appointment of Edmund Marshall as a director
06 Jun 2011 AP01 Appointment of Paul Smith as a director
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 17
21 Dec 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
21 Dec 2010 CH03 Secretary's details changed for Sarah Lesley Waudby on 30 October 2010
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 16
07 Sep 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 CH03 Secretary's details changed for Sarah Lesley Waudby on 30 June 2010
27 Jul 2010 AD01 Registered office address changed from Security Vaults Brockleaze Neston Corsham Wiltshire SN13 9TL on 27 July 2010
16 Jan 2010 AP03 Appointment of Sarah Lesley Waudby as a secretary
16 Jan 2010 TM02 Termination of appointment of Laurence Ford as a secretary
23 Dec 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Neil Drummond Clark on 11 October 2009
09 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9