- Company Overview for JAMES WADE HOMES LTD (07463791)
- Filing history for JAMES WADE HOMES LTD (07463791)
- People for JAMES WADE HOMES LTD (07463791)
- Charges for JAMES WADE HOMES LTD (07463791)
- More for JAMES WADE HOMES LTD (07463791)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
16 Mar 2021 | PSC01 | Notification of Gemma Wade as a person with significant control on 31 December 2020 | |
16 Mar 2021 | PSC04 | Change of details for Mr James Allan Wade as a person with significant control on 31 December 2020 | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
10 Dec 2020 | PSC04 | Change of details for Mr James Allan Wade as a person with significant control on 8 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr James Allan Wade on 10 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr James Allan Wade on 8 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from High View Windle Lane Cononley Keighley West Yorks BD20 8JX to Reservoir House Cononley Road Glusburn Keighley BD20 8JW on 10 December 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
25 Sep 2019 | CH01 | Director's details changed for Mr James Allan Wade on 25 September 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr James Allan Wade as a person with significant control on 25 September 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|