WHARFSIDE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Registered office address changed from St Botolphs Lane Bury St. Edmunds Suffolk IP33 2AY to C/O D J Evans (Bury) Limited St. Botolphs Lane Bury St. Edmunds Suffolk IP33 2AU on 2025-06-16 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
07/06/247 June 2024 | Termination of appointment of Christopher Hamilton Dawson as a director on 2024-05-27 |
07/06/247 June 2024 | Appointment of Mrs Lesley Margaret Dawson as a director on 2024-05-27 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/06/2327 June 2023 | Notification of a person with significant control statement |
27/06/2327 June 2023 | Withdrawal of a person with significant control statement on 2023-06-27 |
27/06/2327 June 2023 | Director's details changed for Mr Richard Mitson Evans on 2023-06-27 |
27/06/2327 June 2023 | Notification of Richard Mitson Evans as a person with significant control on 2016-04-06 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
17/12/2117 December 2021 | Withdrawal of a person with significant control statement on 2021-12-17 |
17/12/2117 December 2021 | Notification of Lesley Spear Dawson as a person with significant control on 2016-04-06 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/12/1524 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/12/1424 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/12/1323 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/12/1221 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/12/1130 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
22/11/1022 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
08/03/108 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
19/03/0819 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/03/0813 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
31/03/0631 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0616 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
30/07/0530 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0524 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
27/02/0427 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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