WYEWAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

30/04/2430 April 2024 Cessation of Madeline Florence James as a person with significant control on 2024-02-05

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

30/04/2430 April 2024 Change of details for Mr David Graham James as a person with significant control on 2024-02-05

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/05/179 May 2017 SAIL ADDRESS CREATED

View Document

09/05/179 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 171 171 KINGS ACRE ROAD HEREFORD HEREFORDSHIRE HR4 0SP UNITED KINGDOM

View Document

03/04/143 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 6 CONISTON WALK PARKSIDE HEREFORD HEREFORDSHIRE HR4 9PP ENGLAND

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MADELINE JAMES / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE JAMES / 14/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES / 01/01/2013

View Document

04/06/134 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/03/1222 March 2012 PREVSHO FROM 30/04/2012 TO 31/07/2011

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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