WEYBROOK HOUSE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of Paul Bingham as a director on 2024-08-30

View Document

14/05/2414 May 2024 Satisfaction of charge 111768020001 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 111768020002 in full

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr Michael Anthony Tivey on 2023-06-06

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK STOKES / 12/12/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN EARLE GREENE / 30/10/2019

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111768020001

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111768020002

View Document

05/06/185 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / EQUAGROUP LIMITED / 24/05/2018

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR PAUL BINGHAM

View Document

25/05/1825 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 100

View Document

09/05/189 May 2018 SUB-DIVISION 20/04/18

View Document

01/05/181 May 2018 SUBDIVIDED 20/04/2018

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information