This company is commonly known as W.a. Developments International Limited. The company was founded 23 years ago and was given the registration number 04163442. The firm's registered office is in CARLISLE. You can find them at Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, . This company's SIC code is 41100 - Development of building projects.
Name | : | W.A. DEVELOPMENTS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04163442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW | Director | 08 April 2002 | Active |
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY | Secretary | 20 April 2011 | Active |
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA | Secretary | 01 January 2006 | Active |
1 Spey Close, Standish, Wigan, WN6 0RA | Secretary | 30 July 2003 | Active |
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH | Secretary | 02 March 2009 | Active |
Acton Lodge, Temple Sowerby, Penrith, CA10 1RZ | Secretary | 08 April 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 February 2001 | Active |
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY | Director | 01 March 2004 | Active |
1 Spey Close, Standish, Wigan, WN6 0RA | Director | 30 July 2003 | Active |
12a Windsor Avenue, Wilmslow, SK9 5HE | Director | 01 August 2006 | Active |
49 Meols Drive, Hoylake, Wirral, CH47 4AF | Director | 01 March 2004 | Active |
The Penthouse, Newby Grange, Crosby On Eden, Carlisle, CA6 4RA | Director | 08 April 2002 | Active |
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY | Director | 01 August 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 February 2001 | Active |
W A Developments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-10 | Accounts | Accounts with accounts type small. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-21 | Accounts | Accounts with accounts type small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.