WE LET PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-23 with updates |
| 28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/07/2429 July 2024 | Confirmation statement made on 2024-07-23 with updates |
| 13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with updates |
| 24/05/2324 May 2023 | Director's details changed for Mr Wayne Barrie Eastman on 2023-05-19 |
| 24/05/2324 May 2023 | Change of details for Mr Wayne Barrie Eastman as a person with significant control on 2023-05-19 |
| 30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BARRIE EASTMAN / 13/10/2017 |
| 13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR WAYNE EASTMAN / 13/10/2017 |
| 10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BARRIE EASTMAN / 25/07/2017 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 24/07/1524 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
| 17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 23 ST. JOHN STREET MANCHESTER M3 4DS |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 07/08/147 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 05/08/135 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 26/09/1226 September 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 16/08/1116 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
| 16/08/1116 August 2011 | SAIL ADDRESS CREATED |
| 19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 19 ST JOHNS STREET MANCHESTER M3 4DS |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 01/12/101 December 2010 | DISS40 (DISS40(SOAD)) |
| 30/11/1030 November 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
| 30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BARRIE EASTMAN / 23/07/2010 |
| 22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 74 TIB STREET MANCHESTER M4 1LW UNITED KINGDOM |
| 16/11/1016 November 2010 | FIRST GAZETTE |
| 23/07/0923 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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