WYV 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
29/05/2529 May 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2428 June 2024 Current accounting period shortened from 2023-09-30 to 2023-05-31

View Document

22/05/2422 May 2024 Previous accounting period extended from 2023-05-24 to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/05/2324 May 2023 Current accounting period shortened from 2022-05-25 to 2022-05-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CURRSHO FROM 28/05/2019 TO 27/05/2019

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

17/07/1917 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

15/08/1815 August 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SMITH

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 PREVSHO FROM 01/06/2017 TO 31/05/2017

View Document

09/04/189 April 2018 NOTIFICATION OF PSC STATEMENT ON 09/04/2018

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 PREVSHO FROM 02/06/2017 TO 01/06/2017

View Document

21/02/1821 February 2018 PREVEXT FROM 22/05/2017 TO 02/06/2017

View Document

21/02/1821 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

20/06/1620 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

23/05/1623 May 2016 CURRSHO FROM 23/05/2015 TO 22/05/2015

View Document

23/02/1623 February 2016 PREVSHO FROM 24/05/2015 TO 23/05/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/07/1520 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

22/05/1522 May 2015 PREVSHO FROM 25/05/2014 TO 24/05/2014

View Document

25/02/1525 February 2015 PREVSHO FROM 26/05/2014 TO 25/05/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/07/147 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 CURRSHO FROM 27/05/2013 TO 26/05/2013

View Document

27/02/1427 February 2014 PREVSHO FROM 28/05/2013 TO 27/05/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1318 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 PREVSHO FROM 29/05/2012 TO 28/05/2012

View Document

27/02/1327 February 2013 PREVSHO FROM 30/05/2012 TO 29/05/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PREVEXT FROM 27/05/2011 TO 01/06/2011

View Document

23/02/1223 February 2012 PREVSHO FROM 01/06/2011 TO 31/05/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 PREVSHO FROM 28/05/2010 TO 27/05/2010

View Document

25/02/1125 February 2011 PREVSHO FROM 29/05/2010 TO 28/05/2010

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/1022 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY LANGLEY SMITH / 11/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH / 11/05/2010

View Document

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

View Document

21/06/1021 June 2010 SAIL ADDRESS CHANGED FROM: C/O JOHN COWLING & CO 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX SS16 6TB ENGLAND

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY LANGLEY SMITH / 11/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH / 11/05/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

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

View Document

22/05/1022 May 2010 PREVSHO FROM 30/05/2009 TO 29/05/2009

View Document

13/03/1013 March 2010 REGISTERED OFFICE CHANGED ON 13/03/2010 FROM 151 HIGH STREET BRENTWOOD CM14 4SA

View Document

25/02/1025 February 2010 PREVSHO FROM 31/05/2009 TO 30/05/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM MILES

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 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


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