WOA 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
13/10/2513 October 2025 NewChange of details for Mr Scott Walton as a person with significant control on 2025-10-13

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Accounts

09/04/249 April 2024 Satisfaction of charge 108253330001 in full

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

12/12/2212 December 2022 Notification of Scott Walton as a person with significant control on 2022-03-25

View Document

12/12/2212 December 2022 Cessation of Ashlynne Mary Hanning-Lee as a person with significant control on 2022-03-25

View Document

12/12/2212 December 2022 Notification of Cordelia Oakes-Ash as a person with significant control on 2022-03-25

View Document

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

View Accounts

11/05/2211 May 2022 Appointment of Mr John Scott Walton as a director on 2022-04-01

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 9 WORTHY LANE WINCHESTER SO23 7AB ENGLAND

View Document

17/04/1917 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108253330003

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108253330002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108253330001

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLYNNE WINIFRED MARY HANNING-LEE

View Document

11/07/1711 July 2017 CESSATION OF JOHN SCOTT WALTON AS A PSC

View Document

11/07/1711 July 2017 CESSATION OF CORDELIA JANE OAKES-ASH AS A PSC

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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