WAINSTONE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/07/182 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / KERSTIN HECKELSMULLER / 30/06/2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON PENDLEBURY / 30/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
15/07/1515 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/09/1317 September 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
20/08/1020 August 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
17/06/0817 June 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN HECKELSMULLER / 19/03/2008 |
25/01/0825 January 2008 | SECRETARY RESIGNED |
25/01/0825 January 2008 | NEW SECRETARY APPOINTED |
25/01/0825 January 2008 | DIRECTOR RESIGNED |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/12/074 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/08/0720 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | SECRETARY'S PARTICULARS CHANGED |
21/09/0621 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
04/07/064 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/01/064 January 2006 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | COMPANY NAME CHANGED CONTROLLED PROJECT MANAGEMENT LT D. CERTIFICATE ISSUED ON 27/07/05 |
14/07/0514 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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