Advanced company searchLink opens in new window

111 WARDOUR STREET LIMITED

Company number 05565902

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)
23 Sep 2013 AD01 Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 23 September 2013
18 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr William Tweedie Orr on 16 September 2011
21 Sep 2011 CH03 Secretary's details changed for Mrs Atula Milan Shah on 16 September 2011
03 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for William Tweedie Orr Jnr on 16 September 2010
01 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Sep 2009 363a Return made up to 16/09/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Oct 2008 363a Return made up to 16/09/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
21 Sep 2007 363a Return made up to 16/09/07; full list of members
13 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
04 Oct 2006 363s Return made up to 16/09/06; full list of members
24 May 2006 225 Accounting reference date shortened from 30/09/06 to 30/06/06
28 Sep 2005 287 Registered office changed on 28/09/05 from: marquess court 69 southampton row london WC1B 4ET
28 Sep 2005 288a New director appointed
28 Sep 2005 288a New secretary appointed
28 Sep 2005 288b Director resigned
28 Sep 2005 288b Secretary resigned
16 Sep 2005 NEWINC Incorporation