LONDON & WHARFEDALE DEVELOPMENTS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/05/2414 May 2024 Director's details changed for Mr Richard Lindsay Froggatt on 2024-02-28

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-11-30

View Document

23/12/2323 December 2023 Register inspection address has been changed from Capital House 39 Anchorage Road Sutton Coldfireld West Midlands B74 2PJ England to 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/04/2013 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / LONDON & WHARFEDALE LTD / 26/06/2018

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/08/182 August 2018 SAIL ADDRESS CREATED

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 16/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 16/04/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 15/01/2010

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GODFREY CLARK / 19/01/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LINDSAY FROGGATT / 05/09/2016

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDSAY FROGGATT / 20/12/2010

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GODFREY CLARK / 23/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 20/01/2010

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 23 COLMORE ROW BIRMINGHAM B3 2BP

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 39 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED RENEWAL PROPERTIES WEST MIDLANDS LTD CERTIFICATE ISSUED ON 13/06/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 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