WADSWORTH PROPERTY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-15 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-15 with updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Appointment of Mr Gavin Justin Wadsworth as a director on 2021-11-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN WADSWORTH |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/07/1818 July 2018 | 18/07/18 STATEMENT OF CAPITAL GBP 100 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
15/10/1615 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045618730006 |
27/09/1627 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045618730005 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 632 STREETSBROOK ROAD STREETSBROOK ROAD SOLIHULL WEST MIDLANDS B91 1LB ENGLAND |
21/07/1521 July 2015 | DIRECTOR APPOINTED MR GAVIN JUSTIN WADSWORTH |
06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 338 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8LT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/02/1016 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
16/02/1016 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/12/0915 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LISA WADSWORTH / 15/12/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/06/0818 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0818 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/10/0718 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
14/10/0214 October 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