CHARLES WAINWRIGHT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Appointment of Mr Nicholas Charles Giraud as a director on 2025-04-11

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Cessation of Raymond Wainwright as a person with significant control on 2024-07-03

View Document

11/07/2411 July 2024 Notification of Charles Wainwright Holdings Limited as a person with significant control on 2024-07-03

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Registration of charge 084931020018, created on 2024-04-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

12/01/2412 January 2024 Registration of charge 084931020016, created on 2024-01-05

View Document

12/01/2412 January 2024 Registration of charge 084931020017, created on 2024-01-05

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Previous accounting period shortened from 2022-09-24 to 2022-09-23

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/09/2224 September 2022 Current accounting period shortened from 2021-09-25 to 2021-09-24

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Current accounting period shortened from 2020-09-27 to 2020-09-26

View Document

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CURRSHO FROM 28/09/2019 TO 27/09/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

21/11/1821 November 2018 PREVEXT FROM 07/04/2018 TO 30/09/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084931020014

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084931020013

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084931020012

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 11/01/17 STATEMENT OF CAPITAL GBP 200.00

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020011

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020010

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020009

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020007

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020008

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020006

View Document

09/06/169 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084931020001

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084931020002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020005

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020004

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084931020003

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 07/04/2015

View Document

29/05/1529 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084931020002

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084931020001

View Document

16/01/1516 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

08/07/148 July 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ADOPT ARTICLES 28/03/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/04/1326 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR RAYMOND WAINWRIGHT

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR ADRIAN CHARLES

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/04/1317 April 2013 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