EDDIE WANNOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Registration of charge 065591590007, created on 2022-04-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/02/224 February 2022 Satisfaction of charge 065591590006 in full

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

19/12/2019 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065591590006

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065591590005

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WANNOP / 26/04/2019

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065591590005

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM THE BRAMBLES LANGLEY GARDENS CORBY HILL CARLISLE CUMBRIA CA4 8PS

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065591590004

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065591590003

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WANNOP / 08/08/2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM GARTH HEAD CASTLE CARROCK BRAMPTON CUMBRIA CA8 9NF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD WANNOP

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR EDWARD WANNOP

View Document

28/06/1228 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 SAIL ADDRESS CREATED

View Document

06/05/116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY IAN WANNOP

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WANNOP / 07/04/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR EDWARD JAMES WANNOP

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MR IAN EDWARD WANNOP

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company