W.D. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Nigel John Southey on 2022-06-28

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/12/213 December 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

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / TAGANANA LTD / 01/04/2020

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016246240014

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016246240013

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SOUTHEY / 18/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

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

View Accounts

13/11/1713 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/10/164 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR NIGEL JOHN SOUTHEY

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016246240013

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016246240014

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MERRICKS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MERRICKS

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

15/06/9615 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/10/9427 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/01/9018 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 85 MAYBURY ROAD WORKING SURREY GU21 5JH

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

27/02/8827 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/08/8627 August 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

25/03/8225 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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