WAYSIDE PROPERTY 2013 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

22/11/2422 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Notification of Mahesh Vithaldas Kotecha as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Notification of Pragna Kotecha as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Notification of Rakesh Kotecha as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Notification of Trushali Kotecha as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Withdrawal of a person with significant control statement on 2023-04-05

View Document

04/04/234 April 2023 Director's details changed for Mrs Trushali Kotecha on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUSHALI KOTECHA / 28/11/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KOTECHA / 16/05/2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 05/06/15 STATEMENT OF CAPITAL GBP 1

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS TRUSHALI KOTECHA

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 26 THE FAIRWAY OADBY LEICESTER LE2 2HJ UNITED KINGDOM

View Document

06/02/146 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information