WPD DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 05/05/255 May 2025 | Registered office address changed from 3 Lidgett Park Mews Leeds LS8 1DB England to 89 the Avenue Harewood Leeds LS17 9LD on 2025-05-05 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 15/06/2415 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 10/12/2310 December 2023 | Registered office address changed from 89 the Avenue Harewood Leeds LS17 9LD England to 3 Lidgett Park Mews Leeds LS8 1DB on 2023-12-10 |
| 28/11/2328 November 2023 | Administrative restoration application |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
| 28/04/2328 April 2023 | Registered office address changed from 76 York Street Leeds LS9 8AA to 89 the Avenue Harewood Leeds LS17 9LD on 2023-04-28 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 07/07/217 July 2021 | Appointment of Mr Daniel Tobias Brier as a director on 2021-07-07 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 09/04/209 April 2020 | COMPANY NAME CHANGED BSB ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 09/04/20 |
| 03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 25/09/1825 September 2018 | FIRST GAZETTE |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 08/05/188 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | DISS40 (DISS40(SOAD)) |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 08/10/158 October 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 21/10/1421 October 2014 | 08/07/14 NO CHANGES |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 26/09/1326 September 2013 | 08/07/13 NO CHANGES |
| 08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 9A ALBION STREET LEEDS LS1 5ES |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 19/07/1219 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 26/11/1126 November 2011 | DISS40 (DISS40(SOAD)) |
| 25/11/1125 November 2011 | 08/07/11 NO CHANGES |
| 01/11/111 November 2011 | FIRST GAZETTE |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 7 CHURCH END WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8NA UNITED KINGDOM |
| 15/01/1115 January 2011 | DISS40 (DISS40(SOAD)) |
| 12/01/1112 January 2011 | 08/07/10 NO CHANGES |
| 09/11/109 November 2010 | FIRST GAZETTE |
| 13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 23/02/1023 February 2010 | Annual return made up to 8 July 2009 with full list of shareholders |
| 03/11/093 November 2009 | FIRST GAZETTE |
| 08/07/088 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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