WXD LIMITED
Status | ACTIVE |
Company No. | 03648712 |
Category | Private Limited Company |
Incorporated | 13 Oct 1998 |
Age | 25 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
WXD LIMITED is an active private limited company with number 03648712. It was incorporated 25 years, 7 months, 23 days ago, on 13 October 1998. The company address is 12 Victoria Terrace, London, N4 4DA.
Company Fillings
Confirmation statement with no updates
Date: 23 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 30 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts amended with accounts type micro entity
Date: 13 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
New address: 12 Victoria Terrace London N4 4DA
Old address: Unit Da 12 Victoria Terrace London N4 4DA
Change date: 2015-10-08
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination secretary company
Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name
Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Allen Abrahamovitch
Documents
Appoint person secretary company with name date
Date: 08 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-02
Officer name: Mr Daniel Allen Abrahamovitch
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sybil Ashton
Termination date: 2014-08-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 01 Oct 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/08/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Gazette filings brought up to date
Date: 23 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 259 cranbrook road ilford essex IG1 4TG
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: unit da 12 victoria terrace london N4 4DA
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 11/02/04 from: 98 hornchurch road hornchurch essex RM11 1JS
Documents
Legacy
Date: 02 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts amended with made up date
Date: 18 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AAMD
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: lear house 259 cranbrook road ilford essex IG1 4TG
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Legacy
Date: 21 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 16/11/98 from: lear house 259 cranbrook road ilford essex IG1 4TG
Documents
Legacy
Date: 13 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 26/10/98 from: lear house 259 cranbrook road ilford essex IG1 4TG
Documents
Legacy
Date: 26 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 22/10/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
BUSINESS NETWORK EUROPE LIMITED
ROSE COTTAGE STOURPORT ROAD,WORCESTER,WR6 6HZ
Number: | 04904287 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ELIZABETH ROAD,LONDON,E6 1BW
Number: | 11227918 |
Status: | ACTIVE |
Category: | Private Limited Company |
R6 SEA WINNINGS WAY,SOUTH SHIELDS,NE33 3PE
Number: | 11665190 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 07131306 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 08599115 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FRY'S WALK,SHEPTON MALLET,BA4 5WT
Number: | 08840207 |
Status: | ACTIVE |
Category: | Private Limited Company |