WILED 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
06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Registered office address changed from Ivy House Market Place Reepham Norwich NR10 4JJ England to The Bircham Centre Market Place Reepham Norwich NR10 4JJ on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083747650011

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083747650010

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083747650003

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083747650004

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083747650009

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083747650007

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083747650005

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MR IAN GORDON MCDONALD BOLDERO

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HERBERT

View Document

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

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

10/12/1610 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083747650007

View Document

10/12/1610 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083747650008

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/08/1627 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JOHN EDWARDS / 27/08/2016

View Document

27/08/1627 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAMS / 27/08/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 60 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083747650006

View Document

08/05/158 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083747650005

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083747650004

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083747650003

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JOHN EDWARDS / 01/07/2013

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083747650002

View Document

11/06/1311 June 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083747650001

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 52 FALAISE WEST QUAY NEWHAVEN EAST SUSSEX BN9 9GG ENGLAND

View Document

28/01/1328 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR IAIN JOHN EDWARDS

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR JOHN DAVID HERBERT

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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