WETHERSFIELD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Satisfaction of charge 101155020002 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 101155020004 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 101155020003 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 101155020001 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

10/03/2510 March 2025 Registration of charge 101155020005, created on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 101155020006, created on 2025-03-07

View Document

18/02/2518 February 2025 Change of details for Mrs Julia Mackay as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mrs Julia Mackay on 2025-01-09

View Document

03/12/243 December 2024 Change of details for Mrs Julia Mackay as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mrs Julia Mackay on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from Las Partnership, the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE on 2024-12-02

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Registration of charge 101155020004, created on 2024-03-19

View Document

25/03/2425 March 2024 Registration of charge 101155020003, created on 2024-03-19

View Document

25/03/2425 March 2024 Registration of charge 101155020002, created on 2024-03-19

View Document

22/03/2422 March 2024 Registration of charge 101155020001, created on 2024-03-19

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

18/01/2318 January 2023 Termination of appointment of Tim Howard as a director on 2023-01-18

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Appointment of Mrs Julia Mackay as a director on 2023-01-18

View Document

18/01/2318 January 2023 Notification of Julia Mackay as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Cessation of Tim Howard as a person with significant control on 2023-01-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE OLD BANK BUILDINGS KELVEDON COLCHESTER ESSEX CO5 9DG ENGLAND

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MACKAY

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS JULIA MACKAY

View Document

25/08/2025 August 2020 CESSATION OF TIMOTHY EUGENE HOWARD AS A PSC

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 5 HORNET WAY BURNHAM-ON-CROUCH ESSEX CM0 8EW ENGLAND

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O LAS PARTNERSHIP, THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP UNITED KINGDOM

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED CLEAN AND GLISTEN LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

10/04/1610 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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