WITCHELL 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
03/05/253 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

25/02/2525 February 2025 Satisfaction of charge 009963690019 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 009963690018 in full

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

11/05/2311 May 2023 Change of details for Mr Timothy Joseph Sugrue as a person with significant control on 2022-05-04

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

02/03/222 March 2022 Registration of charge 009963690019, created on 2022-02-25

View Document

01/03/221 March 2022 Satisfaction of charge 17 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009963690018

View Document

19/08/1619 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOANNE SUGRUE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH SUGRUE / 11/01/2010

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/016 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 2ND FLOOR OFFICE BURROUGHS HOUSE 42 THE BURROUGHS HENDON LONDON NW4 4AP

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 21 GRANVILLE COURT MOUNT VIEW ROAD HORNSEY LONDON N4 4JL

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/07/9423 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON. WC1H 0QA

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 S386 DISP APP AUDS 18/10/91

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/02/897 February 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

17/11/8717 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

09/05/879 May 1987 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

09/05/879 May 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/06/83

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/06/80

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/06/82

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/06/81

View Document

10/02/8710 February 1987 FIRST GAZETTE

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