WATCH THIS SPACE PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Registered office address changed from Wts PO Box 712 North Ferriby Hull East Yorkshire HU14 9BE United Kingdom to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Registered office address changed from Wts PO Box 727 North Ferriby Hull East Yorkshire HU14 9BE United Kingdom to Wts PO Box 712 North Ferriby Hull East Yorkshire HU14 9BE on 2023-02-16

View Document

15/02/2315 February 2023 Director's details changed for Mr Andrew Graham Mowbray on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM MOWBRAY / 11/09/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM TECKNO DEV WATERSIDE ROAD BEVERLEY EAST YORKSHIRE HU17 0PP ENGLAND

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG ENGLAND

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

19/08/1619 August 2016 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