W G DELL 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
25/09/2525 September 2025 NewSatisfaction of charge 34 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 18 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 33 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 31 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 32 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 22 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 21 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 23 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 20 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 13 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 11 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 4 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 1 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 3 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 2 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 5 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 9 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 10 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 30 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 27 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 29 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 28 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 25 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 24 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 26 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 43 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 40 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 42 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 41 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 39 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 38 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 37 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 36 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 35 in full

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Cessation of Ricky Leonard Dell as a person with significant control on 2021-10-06

View Document

20/05/2420 May 2024 Notification of Dell Inspired Construction Limited as a person with significant control on 2020-10-09

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-06 with updates

View Document

24/01/2424 January 2024 Change of details for Mr Ricky Leonard Dell as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Ricky Leonard Dell on 2024-01-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Registration of charge 013275940049, created on 2023-07-07

View Document

12/07/2312 July 2023 Registration of charge 013275940048, created on 2023-07-07

View Document

13/06/2313 June 2023 Registration of charge 013275940047, created on 2023-06-02

View Document

08/06/238 June 2023 Registration of charge 013275940044, created on 2023-06-02

View Document

08/06/238 June 2023 Registration of charge 013275940046, created on 2023-06-02

View Document

08/06/238 June 2023 Registration of charge 013275940045, created on 2023-06-02

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

11/01/2311 January 2023 Cessation of Terence Leonard Dell as a person with significant control on 2021-10-06

View Document

10/01/2310 January 2023 Notification of Ricky Leonard Dell as a person with significant control on 2021-10-06

View Document

21/10/2221 October 2022 Termination of appointment of a director

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

28/09/2128 September 2021 Appointment of Mr Ricky Leonard Dell as a director on 2021-05-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 COMPANY NAME CHANGED WILLIAM GEORGE DELL & SONS LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

01/03/131 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN DELL

View Document

19/03/1219 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELL

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DELL / 29/01/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 CAPITALISE 16/07/99

View Document

03/08/993 August 1999 ALTER MEM AND ARTS 16/07/99

View Document

03/08/993 August 1999 £ NC 100/1000 16/07/99

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9729 April 1997 POS 03/04/97

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 £ IC 100/25 03/04/97 £ SR 75@1=75

View Document

29/04/9729 April 1997 ALTER MEM AND ARTS 03/04/97

View Document

29/04/9729 April 1997 POS 03/04/97

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: CLYDESDALE 24 HORSE ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7PF

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 21 SILVER STREET TROWBRIDGE WILTSHIRE BA14 8AE

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: 37B MARKET SQUARE ST NEOTS HUNTINGDON CAMBS PE19 2AR

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 REGISTERED OFFICE CHANGED ON 20/04/90 FROM: 376 MARKET SQUARE ST NEOTS CAMBS PE19 2AR

View Document

13/03/9013 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: 5 NEW STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AB

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8823 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/7730 August 1977 CERTIFICATE OF INCORPORATION

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