W & R PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Julie-Dawn Lloyd on 2025-04-09

View Document

10/04/2510 April 2025 Director's details changed for Victoria Louise Hinks-Sleep on 2025-04-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Registered office address changed from Fields, 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER England to 91 Birmingham Road West Bromwich B70 6PX on 2024-07-09

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY HINKS

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HINKS / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY IRENE HINKS / 14/11/2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM C/O FIELDS 2ND FLOOR, LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA UNITED KINGDOM

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 201

View Document

07/11/167 November 2016 DIRECTOR APPOINTED JULIE-DAWN LLOYD

View Document

07/11/167 November 2016 DIRECTOR APPOINTED VICTORIA LOUISE HINKS-SLEEP

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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