WIZARD LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Registered office address changed from Lodge 58 Pine Lake Resort Dock Acres Carnforth Lancashire LA6 1JZ England to The Bramleys 5 Borwick Lane Warton Carnforth LA5 9rd on 2024-11-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/08/2431 August 2024 Registered office address changed from The Bramleys 5 Borwick Lane Warton Carnforth LA5 9rd England to Lodge 58 Pine Lake Resort Dock Acres Carnforth Lancashire LA6 1JZ on 2024-08-31

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Registered office address changed from Lodge 56 Pine Lake Resort Carnforth Lancashire LA6 1JZ England to The Bramleys 5 Borwick Lane Warton Carnforth LA5 9rd on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

22/09/2222 September 2022 Registered office address changed from The Bramleys 5 Borwick Lane Warton Carnforth Lancashire LA5 9rd England to Lodge 56 Pine Lake Resort Carnforth Lancashire LA6 1JZ on 2022-09-22

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PARICIA GRAVESTOCK / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PARICIA ANN GRAVESTOCK / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN GRAVESTOCK / 23/10/2019

View Document

22/10/1922 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARICIA ANN GRAVESTOCK

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GRAVESTOCK

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information