WYDER ENGINEERED TIMBER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Notification of Wyder Investment Properties Ltd as a person with significant control on 2025-03-06

View Document

10/03/2510 March 2025 Cessation of David Paterson as a person with significant control on 2025-03-06

View Document

04/03/254 March 2025 Registration of charge 064226070008, created on 2025-03-04

View Document

14/02/2514 February 2025 Termination of appointment of Daniel David Paterson as a director on 2025-02-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

29/12/2329 December 2023 Satisfaction of charge 064226070003 in full

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Satisfaction of charge 064226070007 in full

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

05/10/215 October 2021 Satisfaction of charge 064226070006 in full

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

27/10/1827 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064226070005

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 ADOPT ARTICLES 27/03/2018

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 SAIL ADDRESS CREATED

View Document

10/11/1610 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064226070006

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064226070007

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064226070005

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1418 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064226070004

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064226070003

View Document

03/01/143 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

19/11/1319 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATERSON / 25/09/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 ADOPT ARTICLES 19/09/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DANIEL PATERSON

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DAVID JOHN WILLIAMS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY KELLY PATERSON

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information