W11 DEVELOPMENTS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Appointment of Mrs Magdalena Elzbieta Pawluk as a director on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Magdalena Elzbieta Pawluk as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Andrew John Jackson as a person with significant control on 2024-02-22

View Document

20/11/2320 November 2023 Change of details for Mr Andrew John Jackson as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Andrew John Jackson on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN JACKSON

View Document

19/08/2019 August 2020 COMPANY NAME CHANGED W11 HIRE LTD CERTIFICATE ISSUED ON 19/08/20

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR ANDREW JOHN JACKSON

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

18/02/2018 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM C/O SASHI MOHAN-DENNIS 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGDALENA PAWLUK / 31/07/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NS

View Document

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/144 March 2014 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