- Company Overview for STEVE WADE CONSTRUCTION LIMITED (10993405)
- Filing history for STEVE WADE CONSTRUCTION LIMITED (10993405)
- People for STEVE WADE CONSTRUCTION LIMITED (10993405)
- More for STEVE WADE CONSTRUCTION LIMITED (10993405)
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 May 2024 | AD01 | Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 8 May 2024 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 16 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
26 May 2022 | AP01 | Appointment of Mr Matthew Joseph Lee as a director on 30 January 2022 | |
06 Feb 2022 | TM01 | Termination of appointment of Robert Lee as a director on 30 January 2022 | |
06 Feb 2022 | PSC07 | Cessation of Robert Lee as a person with significant control on 30 January 2022 | |
06 Feb 2022 | PSC01 | Notification of Matthew Joseph Lee as a person with significant control on 30 January 2022 | |
06 Jan 2022 | PSC04 | Change of details for Mr Robert Lee as a person with significant control on 21 December 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Robert Lee on 22 December 2021 | |
05 Jan 2022 | PSC04 | Change of details for Mr Robert Lee as a person with significant control on 21 December 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from Laurels Farm House Main Street Milton Newark Nottinghamshire NG22 0PP United Kingdom to First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD on 5 January 2022 | |
05 Jan 2022 | PSC07 | Cessation of Stephen Leslie Wade as a person with significant control on 21 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Stephen Leslie Wade as a director on 21 December 2021 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
23 Nov 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Feb 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates |