Advanced company searchLink opens in new window

WARDALL CONSTRUCTION LTD

Company number 09060818

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
04 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Oct 2019 AP01 Appointment of Mrs Claire Marie Wardall as a director on 8 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
01 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Sep 2015 AD01 Registered office address changed from 11 Livinston Avenue Long Lawford Rugby Warwickshire CV23 9BU to 11 Livingstone Avenue Long Lawford Rugby Warwickshire CV23 9BU on 24 September 2015
24 Sep 2015 CH01 Director's details changed for Mr Daniel Luke Wardall on 24 September 2015
24 Sep 2015 CH03 Secretary's details changed for Mr Daniel Luke Wardall on 24 September 2015
04 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 1