W.A. Developments International Limited

DataGardener
w.a. developments international limited
live
Micro

W.a. Developments International Limited

04163442Private Limited With Share Capital

Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, CA12RW
Incorporated

20/02/2001

Company Age

25 years

Directors

1

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

W.a. Developments International Limited (04163442) is a private limited with share capital incorporated on 20/02/2001 (25 years old) and registered in carlisle, CA12RW. The company operates under SIC code 41100 and is classified as Micro.

W.a. developments international limited is a construction company based out of solway business centre kingstown, carlisle, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 20/02/2001
CA12RW
1 employees

Financial Overview

Total Assets

£131

Liabilities

£414.0K

Net Assets

£-413.9K

Cash

£131

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

35

Registered

0

Outstanding

0

Part Satisfied

35

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:01-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:04-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2014
Termination Director Company With Name
Category:Officers
Date:07-05-2014
Termination Director Company With Name
Category:Officers
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Legacy
Category:Mortgage
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2011
Legacy
Category:Mortgage
Date:04-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-07-2011
Termination Secretary Company With Name
Category:Officers
Date:06-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Change Sail Address Company With Old Address
Category:Address
Date:07-01-2011
Legacy
Category:Mortgage
Date:06-12-2010
Move Registers To Sail Company
Category:Address
Date:27-09-2010
Change Sail Address Company
Category:Address
Date:27-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2010
Legacy
Category:Mortgage
Date:17-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-11-2009
Legacy
Category:Mortgage
Date:07-11-2009
Legacy
Category:Mortgage
Date:07-11-2009
Legacy
Category:Mortgage
Date:14-10-2009
Legacy
Category:Mortgage
Date:14-10-2009
Legacy
Category:Mortgage
Date:14-10-2009
Legacy
Category:Mortgage
Date:14-10-2009
Legacy
Category:Mortgage
Date:14-10-2009
Legacy
Category:Mortgage
Date:14-10-2009
Legacy
Category:Mortgage
Date:14-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Annual Return
Date:24-02-2009
Resolution
Category:Resolution
Date:28-04-2008
Accounts With Accounts Type Group
Category:Accounts
Date:03-04-2008
Legacy
Category:Annual Return
Date:25-03-2008
Legacy
Category:Mortgage
Date:25-03-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Mortgage
Date:10-01-2008
Legacy
Category:Mortgage
Date:01-11-2007
Legacy
Category:Mortgage
Date:02-10-2007
Legacy
Category:Mortgage
Date:02-10-2007

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/05/2026
Filing Date20/05/2025
Latest Accounts31/08/2024

Trading Addresses

Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA12RWRegistered
Stretton Green Distribution Park, Langford Way Appleton, Warrington, Cheshire, WA44TZ

Contact

Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, CA12RW