WADE AND FARRAR 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 |
---|---|
12/07/2512 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
09/07/259 July 2025 New | Micro company accounts made up to 2025-03-31 |
30/05/2530 May 2025 | Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF England to 61 Ilford Avenue Cramlington NE23 3LE on 2025-05-30 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
01/07/241 July 2024 | Director's details changed for Mrs Amy-Jane Farrar on 2024-07-01 |
01/07/241 July 2024 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Change of details for Mrs Amy-Jane Farrar as a person with significant control on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
04/07/234 July 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Registered office address changed from Laburnum House West View Ashington NE63 0RZ England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 2023-06-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 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 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | COMPANY NAME CHANGED BRIGHTSIDE RESPITE SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 1 ESTHER COURT ASHINGTON NE63 8AP UNITED KINGDOM |
20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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