WOLVESACRE 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
02/11/242 November 2024 Registered office address changed from Llethr Mill Agden Whitchurch Shropshire SY13 4RE United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-11-02

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Declaration of solvency

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

04/08/244 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/07/2111 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM THE PAVILLION MURIVANCE SHRESBURY SY1 1JW

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BENNETT

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/07/1529 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 31/08/10 STATEMENT OF CAPITAL GBP 200

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/103 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN BENNETT / 01/01/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 94 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 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