WISETON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registration of charge 039408440022, created on 2025-05-22

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registration of charge 039408440021, created on 2021-06-29

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

24/12/1924 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

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILLIP MICHAEL BIRCH / 31/01/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS PHILLIP MICHAEL BIRCH / 31/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039408440006

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES BIRCH / 23/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM STAINTON WOODHOUSE LIME KILN LANE STAINTON ROTHERHAM SOUTH YORKSHIRE S66 7QY

View Document

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

View Accounts

16/02/1716 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR THOMAS PHILLIP MICHAEL BIRCH

View Document

09/03/169 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039408440005

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GIDDINGS

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MR PETER WILLIAM JAMES BIRCH

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039408440004

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039408440002

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039408440003

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED WHITEHALL FINANCIAL LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

24/02/1524 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 107 MAIN STREET BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2SE UNITED KINGDOM

View Document

14/07/1414 July 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM MOOR PARK HOUSE BAWTRY ROAD, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: C/O MIDLANDS COMP SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 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