THE WAYFARER PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Director's details changed for Mr John Craig Cullis on 2024-04-16 |
16/04/2416 April 2024 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 2024-04-16 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
16/04/2416 April 2024 | Director's details changed for Mr William Anthony Cullis on 2024-04-16 |
16/04/2416 April 2024 | Director's details changed for Mrs Suzanne Cullis on 2024-04-16 |
16/04/2416 April 2024 | Secretary's details changed for Mrs Rachel May Cullis on 2024-04-16 |
16/04/2416 April 2024 | Director's details changed for Joseph Cullis on 2023-05-23 |
16/04/2416 April 2024 | Director's details changed for Joseph Cullis on 2024-04-16 |
16/04/2416 April 2024 | Director's details changed for Mrs Suzanne Cullis on 2023-05-23 |
16/04/2416 April 2024 | Director's details changed for Mrs Rachel May Cullis on 2024-04-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG CULLIS / 30/06/2016 |
18/04/1618 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG CULLIS / 23/08/2012 |
20/04/1220 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/04/1129 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DIRECTOR APPOINTED MRS SUZANNE CULLIS |
11/03/0911 March 2009 | DIRECTOR APPOINTED MR JOHN CRAIG CULLIS |
24/09/0824 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/05/088 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | PARTIC OF MORT/CHARGE ***** |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | PARTIC OF MORT/CHARGE ***** |
22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | PARTIC OF MORT/CHARGE ***** |
09/05/039 May 2003 | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: WINDMILL LEISURE CENTRE HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS |
02/05/032 May 2003 | COMPANY NAME CHANGED CULLIS'S PROPERTIES LTD. CERTIFICATE ISSUED ON 02/05/03 |
18/02/0318 February 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 166 BUCHANAN STREET GLASGOW LANARKSHIRE G1 2LS |
18/04/0218 April 2002 | SECRETARY RESIGNED |
18/04/0218 April 2002 | DIRECTOR RESIGNED |
16/04/0216 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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