WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY
Status | ACTIVE |
Company No. | FC016415 |
Category | |
Incorporated | 01 Jan 1993 |
Age | 31 years, 4 months, 20 days |
Jurisdiction | United Kingdom |
SUMMARY
WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY is an active with number FC016415. It was incorporated 31 years, 4 months, 20 days ago, on 01 January 1993. The company address is Refer Refer, Ireland.
Company Fillings
Legacy
Date: 30 Oct 2008
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 13/10/2008
Documents
Accounts with accounts type group
Date: 03 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 03 Jan 2007
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 200605
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 17/06/04 barnes richard anthony
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 05/10/93 barnes richard anthony market drayton shropshire
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 17/06/04 niehaus robert henry
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 27/04/00 wedgwood piers anthony weymouth london monkstown
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 25/04/02 johnson christopher john staley
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 12/12/97 sculley david wellspring pennsylvania usa
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 30/04/99 galvin edward patrick
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 15/12/95 o'reilly chryssanthie jane nassau bahamas
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 22/05/91 brennan donald p
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 11/10/00 foley john co wicklow ireland
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 13/12/05 dempsey gerald patrick
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 25/07/02 molloy patrick james anthony dublin 18 ireland
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 31/05/95 ashwell kneale
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 05/09/01 cameron peter burton reading usa
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 17/06/04 patterson brian david
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 17/09/92 patterson brian david dublin 18 ireland
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Sec resigned 01/09/99 morgan john bernard
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 01/09/99 dowling patrick john dublin 4 ireland
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 01/09/05 o'reilly jnr anthony
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 16/12/98 o'reilly jnr anthony dublin 6 ireland
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 01/02/05 michaels sam
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 02/07/99 michaels sam pennsylvania united states
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 25/06/04 mcgillivary christopher john
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 22/10/96 mcgillivary christopher john florida united states
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 22/05/96 little roger forsyth
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 19/10/94 little roger forsyth stone staffordshire
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 30/04/99 land sonia
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 25/03/92 land sonia london staffordshire
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/10/04 glucksman lewis
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 16/12/98 glucksman lewis new york usa
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 06/12/91 davies robert j
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 30/04/97 kusel ottmar claus hinrich 95100 selb germany
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 15/01/97 dand david ian
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 17/05/96 goulandris peter john nassau bahamas
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 10/03/05 d'alton paul michael
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 17/06/04 d'alton paul michael dublin ireland
Documents
Accounts with accounts type full group
Date: 27 Oct 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type full group
Date: 18 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2005
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Accounts with accounts type full group
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 23 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type full
Date: 23 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 10 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 25 Jan 2001
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 25 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 28 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 29 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full group
Date: 18 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full group
Date: 30 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full group
Date: 11 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Feb 1993
Category: Incorporation
Type: BR1-PAR
Description: BR000110 par appointed george stonier hunters lodge the common dilhorne, stoke-on-trent staffs
Documents
Legacy
Date: 10 Feb 1993
Category: Incorporation
Type: BR1-BCH
Description: BR000110 registered
Documents
Legacy
Date: 10 Feb 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Legacy
Date: 22 Sep 1992
Category: Incorporation
Type: 692(1)(a)
Description: Adopt new charter
Documents
Accounts with accounts type full group
Date: 13 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 31 Mar 1992
Category: Accounts
Type: 701b
Description: ARD ext from 31/10 to 31/12
Documents
Legacy
Date: 18 Mar 1992
Category: Address
Type: BUSADD
Description: Business address barlaston staffordshire ST12 9ES
Documents
Legacy
Date: 18 Mar 1992
Category: Incorporation
Type: 691
Description: Foreign company registration
Documents
Some Companies
110 CHESTERGATE,MACCLESFIELD,SK11 6DU
Number: | 08084859 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH
Number: | 11769381 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NORRIS HILL,SWADLINCOTE,DE12 6ER
Number: | 10942209 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
COLCHESTER ENTERPRISE CENTRE,COLCHESTER,CO1 2JS
Number: | 07242796 |
Status: | ACTIVE |
Category: | Community Interest Company |
45 LINCOLN ROAD,LONDON,E7 8QN
Number: | 08726959 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FERRYMANS QUAY,LONDON,SW6 2UT
Number: | 06876629 |
Status: | ACTIVE |
Category: | Private Limited Company |