WEALD PARK PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Director's details changed for Philip John Fry on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 2024-03-18

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

16/02/2416 February 2024 Satisfaction of charge 039436110001 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 039436110002 in full

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Director's details changed for Philip John Fry on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

29/05/2029 May 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

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

18/07/1918 July 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

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN FRY / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN FRY / 23/11/2018

View Document

27/06/1827 June 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

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRY

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039436110002

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039436110001

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET CUTHBERT

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET CUTHBERT

View Document

27/11/1527 November 2015 COMPANY NAME CHANGED WEALD PARK GARAGE SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

27/11/1527 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR JONATHAN FRY

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 377 ONGAR ROAD BRENTWOOD ESSEX CM15 9HZ

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN CUTHBERT / 09/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN FRY / 09/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN CUTHBERT / 09/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/03/04; CHANGE OF MEMBERS; AMEND

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 6 WIVENHOE BUSINESS CENTRE BROOK STREET, WIVENHOE COLCHESTER ESSEX CO7 9DP

View Document

23/03/0423 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

29/01/0329 January 2003 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 309 HIGH ROAD BENFLEET ESSEX SS7 5HA

View Document

16/05/0216 May 2002 NC INC ALREADY ADJUSTED 31/03/00

View Document

16/05/0216 May 2002 £ NC 1000/250000 31/03/00

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 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