WIZBOND 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
22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

21/10/2421 October 2024 Change of details for Dr Sophie Elizabeth Collier as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Dr Sophie Elizabeth Collier as a person with significant control on 2024-10-18

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Registered office address changed from Flat 202 6 Naoroji Street London WC1X 0GD England to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2024-05-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Change of details for Mrs Dinah Elizabeth Peacock as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Michael Allen Peacock as a person with significant control on 2023-02-18

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from The Old Vicarage North Kelsey Market Rasen Lincolnshire LN7 6HA to Flat 202 6 Naoroji Street London WC1X 0GD on 2023-06-19

View Document

04/05/234 May 2023 Director's details changed for Dr Timothy Edward Peacock on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Dr Sophie Elizabeth Collier as a director on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Dr Timothy Edward Peacock as a director on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Mr Nicholas Allen Peacock as a director on 2023-05-04

View Document

06/03/236 March 2023 Termination of appointment of Michael Allen Peacock as a director on 2023-02-18

View Document

06/03/236 March 2023 Termination of appointment of Michael Allen Peacock as a secretary on 2023-02-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

21/07/1921 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1516 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1518 February 2015 ADOPT ARTICLES 22/10/2014

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1313 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN PEACOCK / 13/10/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRURY JONES / 13/10/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN PEACOCK / 13/10/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: NEW OXFORD HOUSE GEORGE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HF

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/02/944 February 1994 £ IC 200/170 23/11/93 £ SR 30@1=30

View Document

17/12/9317 December 1993 SHARE PURCHASE 23/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 03/10/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 RETURN MADE UP TO 04/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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