WADDICKER PROPERTIES 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Louise Carol Waddicker on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr John Waddicker on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Catherine Waddicker on 2025-07-14

View Document

14/07/2514 July 2025 NewChange of details for Lilted Investments Limited as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 NewChange of details for Waddicker Investments Limited as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr James Waddicker on 2025-07-14

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

10/12/2410 December 2024 Director's details changed for Mr James Waddicker on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mrs Catherine Waddicker on 2024-12-10

View Document

15/08/2415 August 2024 Change of details for Lilted Investments Limited as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from 1 Harvey Street Bury BL8 1NL England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mrs Catherine Waddicker on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr James Waddicker on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mrs Louise Carol Waddicker on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr John Waddicker on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Waddicker Investments Limited as a person with significant control on 2024-08-15

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Registration of charge 108217280004, created on 2024-05-29

View Document

31/08/2331 August 2023 Change of details for Lilted Investments Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Warth Business Centre Warth Rd Lancs, Bury BL9 9TB England to 1 Harvey Street Bury BL8 1NL on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr James Waddicker on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mrs Louise Waddicker on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Waddicker Investments Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Lilted Investments Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 1 Harvey Street Bury BL8 1NL England to 1 Harvey Street Bury BL8 1NL on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mrs Catherine Waddicker on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr John Waddicker on 2023-08-30

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Cessation of Catherine Waddicker as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of James Waddicker as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of John Waddicker as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of Louise Carol Waddicker as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Lilted Investments Limited as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Waddicker Investments Limited as a person with significant control on 2022-01-18

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

22/07/1922 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108217280003

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108217280001

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108217280002

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108217280002

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108217280001

View Document

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WADDICKER / 17/10/2017

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WADDICKER

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE WADDICKER / 17/10/2017

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WADDICKER

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS LOUISE WADDICKER

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR JAMES WADDICKER

View Document

16/06/1716 June 2017 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