WAUKRIGG DEVELOPMENT COMPANY LIMITED THE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/09/2419 September 2024 Satisfaction of charge 10 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 16 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 14 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 13 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 8 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 9 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 18 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 15 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 2 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 17 in full

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Satisfaction of charge 1 in full

View Document

26/09/2226 September 2022 Director's details changed for Mrs Sally Louise Kemp on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 2021-05-28

View Document

25/06/2125 June 2021 Change of details for Mr Michael Kenneth Burrell as a person with significant control on 2021-05-28

View Document

22/06/2122 June 2021 Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 2021-05-28

View Document

22/06/2122 June 2021 Change of details for Mr Michael Kenneth Burrell as a person with significant control on 2021-05-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH BURRELL / 21/01/2021

View Document

22/01/2122 January 2021 Registered office address changed from , Roxburgh House Roxburgh Street, Galashiels, Selkirkshire, TD1 1PE to 27 North Bridge Street Hawick Borders TD9 9BD on 2021-01-22

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM ROXBURGH HOUSE ROXBURGH STREET GALASHIELS SELKIRKSHIRE TD1 1PE

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MARGUERITE CHRISTINE BURRELL / 21/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALECK BURRELL / 21/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE KEMP / 21/01/2021

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURRELL

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGUERITE CHRISTINE BURRELL

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH BURRELL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE KEMP / 16/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/07/155 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MICHAEL BURRELL

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ALECK BURRELL

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS SALLY KEMP

View Document

06/02/156 February 2015 SECRETARY APPOINTED MRS SALLY KEMP

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURRELL

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE BURRELL

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURRELL

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 AUDITORS RESIGNATION

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ROXBURGH STREET GALASHIELS

View Document

30/04/1030 April 2010 Registered office address changed from , Roxburgh Street, Galashiels on 2010-04-30

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

07/07/077 July 2007 PARTIC OF MORT/CHARGE *****

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTIC OF MORT/CHARGE *****

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTIC OF MORT/CHARGE *****

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 PARTIC OF MORT/CHARGE *****

View Document

19/09/0019 September 2000 PARTIC OF MORT/CHARGE *****

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 PARTIC OF MORT/CHARGE *****

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 EXEMPTION FROM APPOINTING AUDITORS 22/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 PARTIC OF MORT/CHARGE *****

View Document

18/10/9418 October 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 15/06/89; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/12/8718 December 1987 DEC MORT/CHARGE 11544

View Document

17/12/8717 December 1987 PARTIC OF MORT/CHARGE 11524

View Document

14/12/8714 December 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/05/8713 May 1987 PARTIC OF MORT/CHARGE 4338

View Document

08/05/878 May 1987 PARTIC OF MORT/CHARGE 4205

View Document

22/01/8522 January 1985 NEW SECRETARY APPOINTED

View Document

16/11/8416 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8416 November 1984 CERTIFICATE OF INCORPORATION

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