WVC LAND & 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
19/06/2419 June 2024 Satisfaction of charge 028675530019 in full

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/04/2225 April 2022 Termination of appointment of William Dowling as a director on 2022-04-25

View Document

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

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 AUDITED ABRIDGED

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 AUDITED ABRIDGED

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028675530020

View Document

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

View Accounts

10/12/1610 December 2016 DIRECTOR APPOINTED MR WILLIAM DOWLING

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028675530019

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 11 BATH ROAD CRANFORD, HEATHROW HOUNSLOW TW6 2AA ENGLAND

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED WHEELS VAN CENTRES LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

26/06/1226 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM FELSTEAD MANOR LONG LANE STANWELL MIDDLESEX TW19 7AN

View Document

12/10/1112 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JAMES DOWLING / 01/04/2010

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/11/0912 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY JUNE DOWLING

View Document

06/10/096 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 53 LAMPTON ROAD HOUNSLOW TW3 1JG

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

05/09/055 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED WHEELS VAN CENTRE LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 S366A DISP HOLDING AGM 08/08/95

View Document

29/08/9529 August 1995 S252 DISP LAYING ACC 08/08/95

View Document

29/08/9529 August 1995 S386 DISP APP AUDS 08/08/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/931 November 1993 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