WADE POTTERIES LIMITED - STOKE-ON-TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-01-17 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Mortgage. Charge number: 003065110011. Charge creation date: 2021-08-24. 2021-09-01 View Report
Accounts. Accounts type full. 2021-01-07 View Report
Confirmation statement. Statement with updates. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type full. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type full. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type full. 2017-09-15 View Report
Officers. Officer name: Mr Ted Gunnar Christer Kalborg. Appointment date: 2017-07-01. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type full. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type full. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Mortgage. Charge number: 7. 2015-03-24 View Report
Mortgage. Charge number: 6. 2015-03-24 View Report
Mortgage. Charge number: 3. 2015-03-24 View Report
Mortgage. Charge number: 8. 2015-03-24 View Report
Mortgage. Charge number: 003065110010. Charge creation date: 2015-02-04. 2015-02-04 View Report
Accounts. Accounts type full. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type full. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Address. Old address: C/O Wade Ceramics Limited 5 Bessemer Drive Eutria Stoke-on-Trent Staffordshire ST1 5GR England. Change date: 2013-03-25. 2013-03-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2012-11-05 View Report
Accounts. Accounts type full. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Accounts. Accounts type full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type full. 2010-08-23 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Address. Change date: 2010-04-01. Old address: Royal Victoria Pottery Westport Road Stoke on Trent Staffordshire ST6 4AG. 2010-04-01 View Report
Accounts. Accounts type full. 2009-10-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2009-09-24 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type full. 2008-06-09 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Accounts type full. 2007-09-26 View Report
Annual return. Legacy. 2007-05-16 View Report
Resolution. Description: Resolutions. 2007-04-16 View Report
Resolution. Description: Resolutions. 2007-04-16 View Report
Resolution. Description: Resolutions. 2007-01-21 View Report
Address. Description: Registered office changed on 02/11/06 from: royal victoria pottery western road stoke on trent ST6 4AZ. 2006-11-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-10-21 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-13 View Report