WILLBRED 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
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/01/2315 January 2023 Elect to keep the directors' register information on the public register

View Document

15/01/2315 January 2023 Elect to keep the secretaries register information on the public register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Termination of appointment of Roderick William George Mcdonald as a director on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Ms Emerald Alice Coulthard as a director on 2022-02-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

09/05/219 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELOISE MICHELLE MARIE PERIGNON

View Document

17/12/2017 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2020

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITHEEVA RASARATNAM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 DIRECTOR APPOINTED MISS HELOISE MICHELLE MARIE PERIGNON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STRAWBRIDGE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR RODERICK MCDONALD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIN STRAWBRIDGE

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MS PRITHEEVA RASARATNAM

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK CARSON

View Document

08/09/108 September 2010 SECRETARY APPOINTED BENJAMIN STRAWBRIDGE

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM PENNYROYAL SANDFORD ORCAS SHERBORNE DORSET DT9 4RP

View Document

06/09/106 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR XANTHE SARR

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRITHEEVA RASARATNAM / 06/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID STRAWBRIDGE / 06/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / XANTHE JOANNA SARR / 06/05/2010

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CARSON

View Document

29/08/0829 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: LONGVIEW HOUSE LUNGHURST ROAD, WOLDINGHAM CATERHAM SURREY CR3 7EG

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: BEECH HANGER (CARSON) HARESTONE LANE CATERHAM SURREY CR3 6BD

View Document

18/05/0018 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 S366A DISP HOLDING AGM 08/01/99

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 60 PYRLAND ROAD LONDON N5 2JD

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 ADOPT MEM AND ARTS 23/01/95

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

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE ST LONDON EC2A 4SD

View Document

06/05/946 May 1994 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