WEYBRIDGE PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Bhavna Patel as a director on 2022-02-10

View Document

20/02/2220 February 2022 Termination of appointment of Jason Maynard Sobey as a director on 2022-02-10

View Document

20/02/2220 February 2022 Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX England to 43a High Street Barkingside Ilford IG6 2AD on 2022-02-20

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 DISS40 (DISS40(SOAD))

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109389780002

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109389780001

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 95 VALLEY WALK CROXLEY GREEN RICKMANSWORTH WD3 3TQ ENGLAND

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 43 ASHLEY AVENUE ILFORD ESSEX IG6 2JF UNITED KINGDOM

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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