WYV PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-05-31 |
28/06/2428 June 2024 | Current accounting period shortened from 2023-09-30 to 2023-05-31 |
22/05/2422 May 2024 | Previous accounting period extended from 2023-05-24 to 2023-09-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
24/05/2324 May 2023 | Current accounting period shortened from 2022-05-25 to 2022-05-24 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/08/2026 August 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CURRSHO FROM 28/05/2019 TO 27/05/2019 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
17/07/1917 July 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
21/05/1921 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019 |
21/05/1921 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019 |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
15/08/1815 August 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SMITH |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | PREVSHO FROM 01/06/2017 TO 31/05/2017 |
09/04/189 April 2018 | NOTIFICATION OF PSC STATEMENT ON 09/04/2018 |
24/02/1824 February 2018 | DISS40 (DISS40(SOAD)) |
22/02/1822 February 2018 | PREVSHO FROM 02/06/2017 TO 01/06/2017 |
21/02/1821 February 2018 | PREVEXT FROM 22/05/2017 TO 02/06/2017 |
21/02/1821 February 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | DISS40 (DISS40(SOAD)) |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
25/04/1725 April 2017 | FIRST GAZETTE |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 29 May 2015 |
20/06/1620 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
23/05/1623 May 2016 | CURRSHO FROM 23/05/2015 TO 22/05/2015 |
23/02/1623 February 2016 | PREVSHO FROM 24/05/2015 TO 23/05/2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/07/1520 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts for year ending 29 May 2015 |
22/05/1522 May 2015 | PREVSHO FROM 25/05/2014 TO 24/05/2014 |
25/02/1525 February 2015 | PREVSHO FROM 26/05/2014 TO 25/05/2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/07/147 July 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/05/1426 May 2014 | CURRSHO FROM 27/05/2013 TO 26/05/2013 |
27/02/1427 February 2014 | PREVSHO FROM 28/05/2013 TO 27/05/2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1318 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | PREVSHO FROM 29/05/2012 TO 28/05/2012 |
27/02/1327 February 2013 | PREVSHO FROM 30/05/2012 TO 29/05/2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | PREVSHO FROM 31/05/2011 TO 30/05/2011 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
23/02/1223 February 2012 | PREVEXT FROM 27/05/2011 TO 01/06/2011 |
23/02/1223 February 2012 | PREVSHO FROM 01/06/2011 TO 31/05/2011 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1127 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
23/05/1123 May 2011 | PREVSHO FROM 28/05/2010 TO 27/05/2010 |
25/02/1125 February 2011 | PREVSHO FROM 29/05/2010 TO 28/05/2010 |
24/11/1024 November 2010 | DISS40 (DISS40(SOAD)) |
23/11/1023 November 2010 | FIRST GAZETTE |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/1022 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY LANGLEY SMITH / 11/05/2010 |
22/06/1022 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH / 11/05/2010 |
21/06/1021 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/06/1021 June 2010 | SAIL ADDRESS CHANGED FROM: C/O JOHN COWLING & CO 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX SS16 6TB ENGLAND |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY LANGLEY SMITH / 11/05/2010 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH / 11/05/2010 |
21/06/1021 June 2010 | SAIL ADDRESS CREATED |
21/06/1021 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/05/1022 May 2010 | PREVSHO FROM 30/05/2009 TO 29/05/2009 |
13/03/1013 March 2010 | REGISTERED OFFICE CHANGED ON 13/03/2010 FROM 151 HIGH STREET BRENTWOOD CM14 4SA |
25/02/1025 February 2010 | PREVSHO FROM 31/05/2009 TO 30/05/2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | LOCATION OF REGISTER OF MEMBERS |
05/03/095 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM MILES |
20/08/0820 August 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | LOCATION OF REGISTER OF MEMBERS |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | NEW SECRETARY APPOINTED |
08/06/078 June 2007 | SECRETARY RESIGNED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | DIRECTOR RESIGNED |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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