WILLBRED 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 |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
15/01/2315 January 2023 | Elect to keep the directors' register information on the public register |
15/01/2315 January 2023 | Elect to keep the secretaries register information on the public register |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
08/02/228 February 2022 | Termination of appointment of Roderick William George Mcdonald as a director on 2022-02-08 |
08/02/228 February 2022 | Appointment of Ms Emerald Alice Coulthard as a director on 2022-02-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/05/219 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
09/05/219 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELOISE MICHELLE MARIE PERIGNON |
17/12/2017 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2020 |
17/12/2017 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITHEEVA RASARATNAM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | DIRECTOR APPOINTED MISS HELOISE MICHELLE MARIE PERIGNON |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STRAWBRIDGE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR APPOINTED MR RODERICK MCDONALD |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN STRAWBRIDGE |
13/05/1613 May 2016 | SECRETARY APPOINTED MS PRITHEEVA RASARATNAM |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
08/09/108 September 2010 | APPOINTMENT TERMINATED, SECRETARY PATRICK CARSON |
08/09/108 September 2010 | SECRETARY APPOINTED BENJAMIN STRAWBRIDGE |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM PENNYROYAL SANDFORD ORCAS SHERBORNE DORSET DT9 4RP |
06/09/106 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR XANTHE SARR |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRITHEEVA RASARATNAM / 06/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID STRAWBRIDGE / 06/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / XANTHE JOANNA SARR / 06/05/2010 |
04/06/104 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
29/07/0929 July 2009 | 31/05/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | APPOINTMENT TERMINATED DIRECTOR PATRICK CARSON |
29/08/0829 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
12/05/0812 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
06/09/076 September 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | DIRECTOR RESIGNED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
05/10/045 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
09/07/049 July 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | DIRECTOR RESIGNED |
15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
02/12/032 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: LONGVIEW HOUSE LUNGHURST ROAD, WOLDINGHAM CATERHAM SURREY CR3 7EG |
05/09/025 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | DIRECTOR RESIGNED |
17/08/0117 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
14/08/0114 August 2001 | NEW DIRECTOR APPOINTED |
19/07/0119 July 2001 | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS |
26/07/0026 July 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
26/07/0026 July 2000 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: BEECH HANGER (CARSON) HARESTONE LANE CATERHAM SURREY CR3 6BD |
18/05/0018 May 2000 | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS |
06/01/006 January 2000 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
23/07/9923 July 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
15/05/9915 May 1999 | RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | S366A DISP HOLDING AGM 08/01/99 |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
03/11/983 November 1998 | NEW DIRECTOR APPOINTED |
23/10/9823 October 1998 | DIRECTOR RESIGNED |
23/10/9823 October 1998 | NEW DIRECTOR APPOINTED |
16/09/9816 September 1998 | NEW SECRETARY APPOINTED |
16/09/9816 September 1998 | SECRETARY RESIGNED |
16/09/9816 September 1998 | REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 60 PYRLAND ROAD LONDON N5 2JD |
16/09/9816 September 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
22/05/9822 May 1998 | RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS |
23/03/9823 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
31/10/9731 October 1997 | NEW DIRECTOR APPOINTED |
31/10/9731 October 1997 | NEW DIRECTOR APPOINTED |
17/10/9717 October 1997 | DIRECTOR RESIGNED |
03/06/973 June 1997 | RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS |
02/04/972 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
10/06/9610 June 1996 | RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS |
08/03/968 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
25/05/9525 May 1995 | RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS |
15/03/9515 March 1995 | NEW DIRECTOR APPOINTED |
07/03/957 March 1995 | NEW DIRECTOR APPOINTED |
07/03/957 March 1995 | DIRECTOR RESIGNED |
26/01/9526 January 1995 | ADOPT MEM AND ARTS 23/01/95 |
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 |
25/05/9425 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/05/9425 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
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 |
06/05/946 May 1994 | 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