WYNYARD CONSTRUCTION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Declaration of solvency

View Document

23/12/2423 December 2024 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 2022-04-08

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Registered office address changed from 42 the Granary Wynyard Billingham Cleveland TS22 5QG United Kingdom to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2022-04-05

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 SUB-DIVISION 01/08/18

View Document

20/08/1820 August 2018 1 ISS ORD SHA OF 1.00 IN THE CAP BE SUB DIVIDED INTO 2 ORD SH OF £0.50 EACH. 01/08/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR RODERICK CHARLES ST JOHN WILSON

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR COLIN LESLIE BARNES

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYNYARD HOLDINGS LIMITED

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106688460004

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106688460003

View Document

09/08/189 August 2018 CESSATION OF BARRY MILLER AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106688460002

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106688460001

View Document

14/03/1714 March 2017 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