W G DELL 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 |
---|---|
25/09/2525 September 2025 New | Satisfaction of charge 34 in full |
23/09/2523 September 2025 New | Satisfaction of charge 18 in full |
23/09/2523 September 2025 New | Satisfaction of charge 33 in full |
23/09/2523 September 2025 New | Satisfaction of charge 31 in full |
23/09/2523 September 2025 New | Satisfaction of charge 32 in full |
23/09/2523 September 2025 New | Satisfaction of charge 22 in full |
23/09/2523 September 2025 New | Satisfaction of charge 21 in full |
23/09/2523 September 2025 New | Satisfaction of charge 23 in full |
23/09/2523 September 2025 New | Satisfaction of charge 20 in full |
23/09/2523 September 2025 New | Satisfaction of charge 13 in full |
23/09/2523 September 2025 New | Satisfaction of charge 11 in full |
23/09/2523 September 2025 New | Satisfaction of charge 4 in full |
23/09/2523 September 2025 New | Satisfaction of charge 1 in full |
23/09/2523 September 2025 New | Satisfaction of charge 3 in full |
23/09/2523 September 2025 New | Satisfaction of charge 2 in full |
23/09/2523 September 2025 New | Satisfaction of charge 5 in full |
23/09/2523 September 2025 New | Satisfaction of charge 9 in full |
23/09/2523 September 2025 New | Satisfaction of charge 10 in full |
23/09/2523 September 2025 New | Satisfaction of charge 30 in full |
23/09/2523 September 2025 New | Satisfaction of charge 27 in full |
23/09/2523 September 2025 New | Satisfaction of charge 29 in full |
23/09/2523 September 2025 New | Satisfaction of charge 28 in full |
23/09/2523 September 2025 New | Satisfaction of charge 25 in full |
23/09/2523 September 2025 New | Satisfaction of charge 24 in full |
23/09/2523 September 2025 New | Satisfaction of charge 26 in full |
23/09/2523 September 2025 New | Satisfaction of charge 43 in full |
23/09/2523 September 2025 New | Satisfaction of charge 40 in full |
23/09/2523 September 2025 New | Satisfaction of charge 42 in full |
23/09/2523 September 2025 New | Satisfaction of charge 41 in full |
23/09/2523 September 2025 New | Satisfaction of charge 39 in full |
23/09/2523 September 2025 New | Satisfaction of charge 38 in full |
23/09/2523 September 2025 New | Satisfaction of charge 37 in full |
23/09/2523 September 2025 New | Satisfaction of charge 36 in full |
23/09/2523 September 2025 New | Satisfaction of charge 35 in full |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-08-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
22/05/2422 May 2024 | Cessation of Ricky Leonard Dell as a person with significant control on 2021-10-06 |
20/05/2420 May 2024 | Notification of Dell Inspired Construction Limited as a person with significant control on 2020-10-09 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-06 with updates |
24/01/2424 January 2024 | Change of details for Mr Ricky Leonard Dell as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Director's details changed for Mr Ricky Leonard Dell on 2024-01-24 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/07/2325 July 2023 | Registration of charge 013275940049, created on 2023-07-07 |
12/07/2312 July 2023 | Registration of charge 013275940048, created on 2023-07-07 |
13/06/2313 June 2023 | Registration of charge 013275940047, created on 2023-06-02 |
08/06/238 June 2023 | Registration of charge 013275940044, created on 2023-06-02 |
08/06/238 June 2023 | Registration of charge 013275940046, created on 2023-06-02 |
08/06/238 June 2023 | Registration of charge 013275940045, created on 2023-06-02 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-08-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-06 with updates |
11/01/2311 January 2023 | Cessation of Terence Leonard Dell as a person with significant control on 2021-10-06 |
10/01/2310 January 2023 | Notification of Ricky Leonard Dell as a person with significant control on 2021-10-06 |
21/10/2221 October 2022 | Termination of appointment of a director |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with updates |
28/09/2128 September 2021 | Appointment of Mr Ricky Leonard Dell as a director on 2021-05-26 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
16/02/1616 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/03/153 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/02/1419 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
03/09/133 September 2013 | COMPANY NAME CHANGED WILLIAM GEORGE DELL & SONS LIMITED CERTIFICATE ISSUED ON 03/09/13 |
26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42 |
26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43 |
26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41 |
01/03/131 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DELL |
19/03/1219 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELL |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
15/02/1115 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
31/03/1031 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
11/03/0911 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DELL / 29/01/2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/073 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0722 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0729 May 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
01/11/061 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0615 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0610 May 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
01/03/061 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
09/03/059 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
14/04/0414 April 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0317 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
04/04/034 April 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
02/05/022 May 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
29/06/0129 June 2001 | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
11/04/0011 April 2000 | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | NEW DIRECTOR APPOINTED |
03/08/993 August 1999 | CAPITALISE 16/07/99 |
03/08/993 August 1999 | ALTER MEM AND ARTS 16/07/99 |
03/08/993 August 1999 | £ NC 100/1000 16/07/99 |
04/03/994 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
17/02/9917 February 1999 | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS |
04/03/984 March 1998 | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS |
04/03/984 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
29/04/9729 April 1997 | POS 03/04/97 |
29/04/9729 April 1997 | NEW SECRETARY APPOINTED |
29/04/9729 April 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/04/9729 April 1997 | DIRECTOR RESIGNED |
29/04/9729 April 1997 | £ IC 100/25 03/04/97 £ SR 75@1=75 |
29/04/9729 April 1997 | ALTER MEM AND ARTS 03/04/97 |
29/04/9729 April 1997 | POS 03/04/97 |
10/03/9710 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
05/03/975 March 1997 | RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS |
05/03/975 March 1997 | RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS |
25/09/9625 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/9620 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
07/07/957 July 1995 | REGISTERED OFFICE CHANGED ON 07/07/95 FROM: CLYDESDALE 24 HORSE ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7PF |
16/06/9516 June 1995 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/9531 March 1995 | RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS |
13/03/9513 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/03/9513 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
07/01/957 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/9412 October 1994 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/9419 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
27/02/9427 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
27/02/9427 February 1994 | RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS |
19/02/9419 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/9417 January 1994 | REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 21 SILVER STREET TROWBRIDGE WILTSHIRE BA14 8AE |
23/12/9323 December 1993 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/932 March 1993 | DIRECTOR'S PARTICULARS CHANGED |
02/03/932 March 1993 | RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS |
13/02/9313 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
15/12/9215 December 1992 | DIRECTOR'S PARTICULARS CHANGED |
19/05/9219 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
08/05/928 May 1992 | DIRECTOR'S PARTICULARS CHANGED |
08/05/928 May 1992 | RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS |
27/02/9127 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/02/9121 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
21/02/9121 February 1991 | RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS |
08/02/918 February 1991 | REGISTERED OFFICE CHANGED ON 08/02/91 FROM: 37B MARKET SQUARE ST NEOTS HUNTINGDON CAMBS PE19 2AR |
16/01/9116 January 1991 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/9015 June 1990 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/9024 May 1990 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/9019 May 1990 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/9020 April 1990 | REGISTERED OFFICE CHANGED ON 20/04/90 FROM: 376 MARKET SQUARE ST NEOTS CAMBS PE19 2AR |
13/03/9013 March 1990 | RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS |
13/03/9013 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
20/01/9020 January 1990 | REGISTERED OFFICE CHANGED ON 20/01/90 FROM: 5 NEW STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AB |
09/09/899 September 1989 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/07/8925 July 1989 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/893 May 1989 | RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS |
03/05/893 May 1989 | NEW DIRECTOR APPOINTED |
03/05/893 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
20/03/8920 March 1989 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/8828 October 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/09/8829 September 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/06/8817 June 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/02/8815 February 1988 | NEW DIRECTOR APPOINTED |
15/02/8815 February 1988 | RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS |
15/02/8815 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
28/01/8828 January 1988 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/8823 January 1988 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/877 December 1987 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/877 December 1987 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/8711 May 1987 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/8713 February 1987 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/8720 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
20/01/8720 January 1987 | RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS |
18/08/8618 August 1986 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/08/7730 August 1977 | CERTIFICATE OF INCORPORATION |
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