Advanced company searchLink opens in new window

WAKEFIELD AND DISTRICT HOUSING LIMITED

Company number 04948519

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)
07 Apr 2017 MISC Forms b and z convert to rs
07 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 23/02/2017
31 Mar 2017 MR01 Registration of charge 049485190003, created on 29 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Mar 2017 TM01 Termination of appointment of Ann Cuthbert as a director on 1 March 2017
14 Mar 2017 AP01 Appointment of Mr Robert Edward Adams as a director on 1 March 2017
21 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Nov 2016 AP01 Appointment of Mrs Jacqueline Elizabeth Speight as a director on 2 November 2016
23 Sep 2016 AP01 Appointment of Mr Graham Stokes as a director on 15 September 2016
23 Sep 2016 TM01 Termination of appointment of David Nigel Edward Bailey as a director on 15 September 2016
09 Mar 2016 AP01 Appointment of Miss Sally Wright as a director on 3 December 2015
09 Mar 2016 TM01 Termination of appointment of Elaine Rank as a director on 7 March 2016
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
28 Sep 2015 TM01 Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015
28 Sep 2015 TM01 Termination of appointment of Jack Spencer Hemingway as a director on 10 September 2015
28 Sep 2015 TM01 Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015
14 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
05 Mar 2015 AP01 Appointment of Mr Peter Alan Loosemore as a director on 26 February 2015
21 Jan 2015 TM01 Termination of appointment of David Spedding as a director on 5 January 2015
10 Dec 2014 AP03 Appointment of Mrs Juliet Marie Craven as a secretary on 1 December 2014
10 Dec 2014 TM02 Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014
11 Nov 2014 AR01 Annual return made up to 30 October 2014 no member list
21 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
03 Oct 2014 AP01 Appointment of Mr Jack Spencer Hemingway as a director on 25 September 2014