GEORGE WYATT 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
10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060373750003

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060373750002

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS YESHIM ARITKAN / 13/02/2016

View Document

12/01/1612 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 28/12/08 FULL LIST AMEND

View Document

25/05/1025 May 2010 28/12/07 FULL LIST AMEND

View Document

25/05/1025 May 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER GREEN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GREEN

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 124 MAIDSTONE ROAD ROCHESTER KENT ME1 3DT ENGLAND

View Document

07/12/097 December 2009 28/12/08 FULL LIST AMEND

View Document

10/11/0910 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY PETER GREEN

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR PETER JAMES GREEN

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MR PETER JAMES GREEN

View Document

15/01/0915 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 31 MAY STREET, CUXTON ROCHESTER KENT ME2 1LR

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 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