WHARFEDALE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Registration of charge 004177660029, created on 2024-10-01

View Document

02/10/242 October 2024 Registration of charge 004177660028, created on 2024-10-01

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Memorandum and Articles of Association

View Document

24/06/2424 June 2024 Resolutions

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Registration of charge 004177660027, created on 2023-05-02

View Document

05/05/235 May 2023 Registration of charge 004177660026, created on 2023-05-02

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Registration of charge 004177660024, created on 2021-12-22

View Document

22/12/2122 December 2021 Registration of charge 004177660025, created on 2021-12-22

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Satisfaction of charge 13 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 15 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 14 in full

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004177660023

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004177660022

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON FRASER KUNZ / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON FRASER KUNZ / 01/01/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES KUNZ / 01/01/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER KUNZ / 01/01/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM WHARFDALE HOUSE SMITHIES LANE BIRSTALL WEST YORKSHIRE WF17 9HR

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004177660018

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004177660019

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004177660020

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004177660017

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004177660021

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004177660016

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED JOSEPH BARRACLOUGH (MILLS) LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 20/12/10 STATEMENT OF CAPITAL GBP 275000

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 SECTION 519 QUOTED

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, BANKFIELD MILLS,, MIRFIELD, WEST YORKSHIRE, WF14 9DD

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

09/10/029 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED JOSEPH BARRACLOUGH LIMITED CERTIFICATE ISSUED ON 12/04/00

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

04/07/964 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

07/01/857 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

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