Download leads from Nexok and grow your business. Find out more

Recruitment @ Val Wade Limited

Documents

Total Documents107
Total Pages452

Filing History

28 January 2021Current accounting period shortened from 31 May 2021 to 31 March 2021
22 January 2021Micro company accounts made up to 31 May 2020
29 July 2020Confirmation statement made on 26 July 2020 with no updates
27 February 2020Micro company accounts made up to 31 May 2019
5 August 2019Confirmation statement made on 26 July 2019 with no updates
31 July 2019Termination of appointment of Jennifer Mcgee as a secretary on 31 July 2019
25 June 2019Appointment of Emma Darbyshire as a director on 20 June 2019
10 December 2018Micro company accounts made up to 31 May 2018
31 July 2018Confirmation statement made on 26 July 2018 with no updates
26 July 2018Secretary's details changed for Jennifer Mcgee on 26 July 2018
26 July 2018Director's details changed for Miss Valerie Janet Wade on 26 July 2018
19 January 2018Micro company accounts made up to 31 May 2017
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017
5 August 2017Confirmation statement made on 26 July 2017 with no updates
5 August 2017Confirmation statement made on 26 July 2017 with no updates
5 January 2017Total exemption small company accounts made up to 31 May 2016
5 January 2017Total exemption small company accounts made up to 31 May 2016
1 August 2016Confirmation statement made on 26 July 2016 with updates
1 August 2016Confirmation statement made on 26 July 2016 with updates
5 January 2016Total exemption small company accounts made up to 31 May 2015
5 January 2016Total exemption small company accounts made up to 31 May 2015
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
22 January 2015Total exemption small company accounts made up to 31 May 2014
22 January 2015Total exemption small company accounts made up to 31 May 2014
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014
16 July 2014Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
16 July 2014Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
22 January 2014Total exemption small company accounts made up to 31 May 2013
22 January 2014Total exemption small company accounts made up to 31 May 2013
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
15 January 2013Total exemption small company accounts made up to 31 May 2012
15 January 2013Total exemption small company accounts made up to 31 May 2012
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders
27 January 2012Total exemption small company accounts made up to 31 May 2011
27 January 2012Total exemption small company accounts made up to 31 May 2011
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
20 January 2011Total exemption small company accounts made up to 31 May 2010
20 January 2011Total exemption small company accounts made up to 31 May 2010
29 July 2010Director's details changed for Valerie Janet Wade on 1 January 2010
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Valerie Janet Wade on 1 January 2010
29 July 2010Director's details changed for Valerie Janet Wade on 1 January 2010
6 January 2010Total exemption small company accounts made up to 31 May 2009
6 January 2010Total exemption small company accounts made up to 31 May 2009
15 September 2009Return made up to 26/07/09; full list of members
15 September 2009Return made up to 26/07/09; full list of members
20 January 2009Total exemption full accounts made up to 31 May 2008
20 January 2009Total exemption full accounts made up to 31 May 2008
18 August 2008Return made up to 26/07/08; full list of members
18 August 2008Return made up to 26/07/08; full list of members
28 January 2008Total exemption full accounts made up to 31 May 2007
28 January 2008Total exemption full accounts made up to 31 May 2007
4 October 2007Return made up to 26/07/07; no change of members
4 October 2007Return made up to 26/07/07; no change of members
1 February 2007Total exemption full accounts made up to 31 May 2006
1 February 2007Total exemption full accounts made up to 31 May 2006
17 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 2006Total exemption full accounts made up to 31 May 2005
9 February 2006Total exemption full accounts made up to 31 May 2005
24 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2005Total exemption full accounts made up to 31 May 2004
31 January 2005Total exemption full accounts made up to 31 May 2004
11 August 2004Return made up to 26/07/04; full list of members
11 August 2004Return made up to 26/07/04; full list of members
3 February 2004Total exemption full accounts made up to 31 May 2003
3 February 2004Total exemption full accounts made up to 31 May 2003
20 August 2003Return made up to 26/07/03; full list of members
20 August 2003Return made up to 26/07/03; full list of members
17 January 2003Total exemption full accounts made up to 31 May 2002
17 January 2003Total exemption full accounts made up to 31 May 2002
22 August 2002Return made up to 26/07/02; full list of members
22 August 2002Return made up to 26/07/02; full list of members
11 March 2002Total exemption full accounts made up to 31 May 2001
11 March 2002Total exemption full accounts made up to 31 May 2001
6 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 March 2001Accounts for a dormant company made up to 31 May 2000
22 March 2001Accounts for a dormant company made up to 31 May 2000
24 August 2000Return made up to 26/07/00; full list of members
24 August 2000Return made up to 26/07/00; full list of members
18 November 1999Particulars of mortgage/charge
18 November 1999Particulars of mortgage/charge
16 August 1999Accounting reference date shortened from 31/07/00 to 31/05/00
16 August 1999Accounting reference date shortened from 31/07/00 to 31/05/00
13 August 1999Registered office changed on 13/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
13 August 1999Director resigned
13 August 1999Director resigned
13 August 1999New secretary appointed
13 August 1999New director appointed
13 August 1999New secretary appointed
13 August 1999Secretary resigned
13 August 1999Registered office changed on 13/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
13 August 1999Secretary resigned
13 August 1999New director appointed
26 July 1999Incorporation
26 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing