WIDEGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

03/09/243 September 2024 Registered office address changed from 7 Great Lane Bierton Aylesbury Buckinghamshire HP22 5DE to Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL on 2024-09-03

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

25/10/2225 October 2022 Termination of appointment of Gibraltar Nominees Limited as a director on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Rock Nominees Limited as a director on 2022-09-30

View Document

25/10/2225 October 2022 Appointment of Merkur Services Limited as a director on 2022-09-30

View Document

25/10/2225 October 2022 Appointment of Merkur Secretaries Limited as a secretary on 2022-09-30

View Document

25/10/2225 October 2022 Cessation of Charles Randal Clinton as a person with significant control on 2022-09-30

View Document

25/10/2225 October 2022 Notification of Katherine Feetham as a person with significant control on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Gibraltar Company Secretaries Limited as a secretary on 2022-09-30

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

14/04/2014 April 2020 CESSATION OF ROCK NOMINEES LIMITED AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RANDAL CLINTON

View Document

14/04/2014 April 2020 CESSATION OF GIBRALTAR NOMINEES LTD AS A PSC

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MICHAEL EDWARD LEMON

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

09/04/119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBRALTAR COMPANY SECRETARIES LIMITED / 03/07/2010

View Document

08/09/108 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROCK NOMINEES LIMITED / 03/07/2010

View Document

08/09/108 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GIBRALTAR NOMINEES LIMITED / 03/07/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 S366A DISP HOLDING AGM 10/08/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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