WENLOCK DEALING & DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF DOUBLE READING LIMITED AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUBLE PROPERTIES LIMITED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/11/136 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIPS

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

25/10/1025 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND PHILIPS / 09/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND FLINTOFF / 09/07/2010

View Document

16/06/1016 June 2010 REDUCE ISSUED CAPITAL 01/02/2010

View Document

16/06/1016 June 2010 SOLVENCY STATEMENT DATED 01/02/10

View Document

16/06/1016 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1016 June 2010 STATEMENT BY DIRECTORS

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

01/12/091 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 10/03/2009

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

06/11/996 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 28/02/99

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 11/11/98; CHANGE OF MEMBERS

View Document

05/09/985 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/985 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

11/08/9811 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/98

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 SHARES AGREEMENT OTC

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED ROYLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/01/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/10/9716 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/07/97

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 49 PRINCE EDWARD ROAD BILLERICAY ESSEX CM11 2HB

View Document

16/10/9716 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9716 October 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: ROYLE HOUSE WENLOCK ROAD LONDON N1 7ST

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 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