WIDMERPOOL 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 |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
18/11/2418 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
03/08/233 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Change of details for Mr Stephen Christopher Brown as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Stephen Christopher Brown on 2023-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
10/06/1910 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BROWN / 24/07/2018 |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BROWN / 24/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BROWN / 07/02/2017 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM TEIGN LAWN FORDER LANE BISHOPSTEIGNTON DEVON TQ14 9SL |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
05/10/155 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM FISHTOFT MANOR MANOR GRANGE FISHTOFT BOSTON LINCOLNSHIRE PE21 0DN |
25/09/1525 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIAN THOMPSON |
16/06/1516 June 2015 | PREVEXT FROM 30/09/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/10/129 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/10/1121 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/10/107 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD THOMPSON / 24/09/2010 |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM FISHTOFT MANOR CLAMP GATE ROAD BOSTON LINCS PE21 0RY |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BROWN / 01/10/2009 |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD THOMPSON / 01/10/2009 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/11/086 November 2008 | APPOINTMENT TERMINATED SECRETARY VALERIE DENSTON |
28/10/0828 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 7 MILL INDUSTRIAL ESTATE KINGS COUGHTON ALCESTER WARWICKSHIRE B49 5QG |
16/10/0716 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
07/11/067 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | NEW SECRETARY APPOINTED |
26/01/0626 January 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 |
01/12/051 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0525 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 16 UNION ROAD CAMBRIDGE CB2 1HE |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | 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