WIDELAKE 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
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-30

View Document

16/10/2216 October 2022 Cessation of Henry Michael Neumann as a person with significant control on 2022-09-21

View Document

16/10/2216 October 2022 Notification of Lionel Gerald Curry as a person with significant control on 2022-09-21

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

16/07/2116 July 2021 Registration of charge 027496390004, created on 2021-07-09

View Document

16/07/2116 July 2021 Registration of charge 027496390005, created on 2021-07-09

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

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

View Accounts

28/08/1928 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERIS ADMINISTRATION LIMITED / 23/08/2019

View Document

28/08/1928 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERIS SECRETARIAL LIMITED / 23/08/2019

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 ARTICLES OF ASSOCIATION

View Document

23/01/1923 January 2019 ALTER ARTICLES 11/01/2019

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027496390003

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/05/1812 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDREW HARTLEY

View Document

10/05/1810 May 2018 CESSATION OF DENNIS JOHN EDWARDS AS A PSC

View Document

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

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JOHN EDWARDS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1528 November 2015 PREVSHO FROM 30/11/2015 TO 31/03/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW HARTLEY / 01/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW HARTLEY / 01/06/2015

View Document

10/05/1510 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/09/1414 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027496390001

View Document

28/05/1428 May 2014 ARTICLES OF ASSOCIATION

View Document

28/05/1428 May 2014 ALTER ARTICLES 16/05/2014

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027496390002

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/09/1313 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/09/1211 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED VERIS SECRETARIAL LIMITED

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, SECRETARY BLANDFORD SECRETARIAL LIMITED

View Document

01/11/111 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 CORPORATE DIRECTOR APPOINTED VERIS ADMINISTRATION LIMITED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR VERIS MANAGEMENT LIMITED

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR CHARLES ANDREW HARTLEY

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERIS MANAGEMENT LIMITED / 01/10/2009

View Document

25/09/1025 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLANDFORD SECRETARIAL LIMITED / 01/10/2009

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: HYDE HOUSE, THE HYDE EDGWARE ROAD LONDON NW9 6LA

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: FIELD & CO HYDE HOUSE THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6LA

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/10/035 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/11/9211 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/11/9211 November 1992 ADOPT MEM AND ARTS 04/11/92

View Document

22/09/9222 September 1992 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