W TELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-07-30

View Document

04/03/254 March 2025

View Document

27/02/2527 February 2025 Appointment of Mrs Susan Foster as a director on 2015-07-01

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/04/2029 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077233460002

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

17/05/1817 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM MILL FARM BULL BRIDGE LANE AINTREE LIVERPOOL MERSEYSIDE L10 6LZ UNITED KINGDOM

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UNIT 5 PAULA WORKS CHARNOCK ROAD, AINTREE LIVERPOOL MERSEYSIDE L9 7ET ENGLAND

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / PACE HOMES LIMITED / 10/04/2018

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

14/09/1514 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS SUSAN FOSTER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077233460002

View Document

12/08/1412 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR HAROLD FRANCIS FOSTER

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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