WIDELAKE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-03-29 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
18/04/2418 April 2024 | Unaudited abridged accounts made up to 2023-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-30 |
16/10/2216 October 2022 | Cessation of Henry Michael Neumann as a person with significant control on 2022-09-21 |
16/10/2216 October 2022 | Notification of Lionel Gerald Curry as a person with significant control on 2022-09-21 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
16/07/2116 July 2021 | Registration of charge 027496390004, created on 2021-07-09 |
16/07/2116 July 2021 | Registration of charge 027496390005, created on 2021-07-09 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERIS ADMINISTRATION LIMITED / 23/08/2019 |
28/08/1928 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERIS SECRETARIAL LIMITED / 23/08/2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | ARTICLES OF ASSOCIATION |
23/01/1923 January 2019 | ALTER ARTICLES 11/01/2019 |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 027496390003 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
12/05/1812 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDREW HARTLEY |
10/05/1810 May 2018 | CESSATION OF DENNIS JOHN EDWARDS AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JOHN EDWARDS |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
25/06/1725 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | DISS40 (DISS40(SOAD)) |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | FIRST GAZETTE |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
28/11/1528 November 2015 | PREVSHO FROM 30/11/2015 TO 31/03/2015 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW HARTLEY / 01/06/2015 |
04/06/154 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW HARTLEY / 01/06/2015 |
10/05/1510 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/09/1414 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 027496390001 |
28/05/1428 May 2014 | ARTICLES OF ASSOCIATION |
28/05/1428 May 2014 | ALTER ARTICLES 16/05/2014 |
28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 027496390002 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/09/1313 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/09/1211 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/01/1216 January 2012 | CORPORATE SECRETARY APPOINTED VERIS SECRETARIAL LIMITED |
15/01/1215 January 2012 | APPOINTMENT TERMINATED, SECRETARY BLANDFORD SECRETARIAL LIMITED |
01/11/111 November 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
31/10/1131 October 2011 | CORPORATE DIRECTOR APPOINTED VERIS ADMINISTRATION LIMITED |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, DIRECTOR VERIS MANAGEMENT LIMITED |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
19/10/1019 October 2010 | DIRECTOR APPOINTED MR CHARLES ANDREW HARTLEY |
27/09/1027 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
27/09/1027 September 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERIS MANAGEMENT LIMITED / 01/10/2009 |
25/09/1025 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLANDFORD SECRETARIAL LIMITED / 01/10/2009 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/09/0728 September 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
29/09/0629 September 2006 | LOCATION OF REGISTER OF MEMBERS |
29/09/0629 September 2006 | LOCATION OF DEBENTURE REGISTER |
29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: HYDE HOUSE, THE HYDE EDGWARE ROAD LONDON NW9 6LA |
29/09/0629 September 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
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 |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
05/10/045 October 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
05/10/035 October 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
25/11/0225 November 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
02/11/012 November 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
02/10/002 October 2000 | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
23/11/9923 November 1999 | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
28/09/9828 September 1998 | RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS |
30/07/9830 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
15/10/9715 October 1997 | RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS |
29/09/9729 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
07/10/967 October 1996 | RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS |
18/02/9618 February 1996 | FULL ACCOUNTS MADE UP TO 30/11/95 |
19/10/9519 October 1995 | RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS |
03/10/953 October 1995 | FULL ACCOUNTS MADE UP TO 30/11/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
03/10/943 October 1994 | RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS |
22/07/9422 July 1994 | FULL ACCOUNTS MADE UP TO 30/11/93 |
07/10/937 October 1993 | RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS |
17/01/9317 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/01/9317 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/9224 December 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
11/11/9211 November 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/11/9211 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/11/9211 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/11/9211 November 1992 | REGISTERED OFFICE CHANGED ON 11/11/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
11/11/9211 November 1992 | ADOPT MEM AND ARTS 04/11/92 |
22/09/9222 September 1992 | 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