UKBizDB.co.uk

W.A. DEVELOPMENTS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director08 April 2002Active
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY

Secretary20 April 2011Active
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Secretary01 January 2006Active
1 Spey Close, Standish, Wigan, WN6 0RA

Secretary30 July 2003Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
Acton Lodge, Temple Sowerby, Penrith, CA10 1RZ

Secretary08 April 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 February 2001Active
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY

Director01 March 2004Active
1 Spey Close, Standish, Wigan, WN6 0RA

Director30 July 2003Active
12a Windsor Avenue, Wilmslow, SK9 5HE

Director01 August 2006Active
49 Meols Drive, Hoylake, Wirral, CH47 4AF

Director01 March 2004Active
The Penthouse, Newby Grange, Crosby On Eden, Carlisle, CA6 4RA

Director08 April 2002Active
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY

Director01 August 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Insolvency

Liquidation voluntary arrangement completion.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-08-10Accounts

Accounts with accounts type small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Mortgage

Mortgage satisfy charge full.

Download
2016-06-21Accounts

Accounts with accounts type small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.