WPD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

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

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

28/11/2328 November 2023 Administrative restoration application

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Appointment of Mr Daniel Tobias Brier as a director on 2021-07-07

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/04/209 April 2020 COMPANY NAME CHANGED BSB ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 09/04/20

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DISS40 (DISS40(SOAD))

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/10/1421 October 2014 08/07/14 NO CHANGES

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 08/07/13 NO CHANGES

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 9A ALBION STREET LEEDS LS1 5ES

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 08/07/11 NO CHANGES

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 7 CHURCH END WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8NA UNITED KINGDOM

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 08/07/10 NO CHANGES

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 Annual return made up to 8 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

08/07/088 July 2008 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