WADDICKER PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 14/07/2514 July 2025 | Director's details changed for Mr James Waddicker on 2025-07-14 |
| 14/07/2514 July 2025 | Change of details for Waddicker Investments Limited as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Change of details for Lilted Investments Limited as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Registered 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 |
| 14/07/2514 July 2025 | Director's details changed for Mr John Mark Waddicker on 2025-07-14 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 10/12/2410 December 2024 | Director's details changed for Mr James Waddicker on 2024-12-10 |
| 15/08/2415 August 2024 | Change of details for Waddicker Investments Limited as a person with significant control on 2024-08-15 |
| 15/08/2415 August 2024 | Change of details for Lilted Investments Limited as a person with significant control on 2024-08-15 |
| 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 |
| 15/08/2415 August 2024 | Director's details changed for Mr James Waddicker on 2024-08-15 |
| 15/08/2415 August 2024 | Director's details changed for Mr John Mark Waddicker on 2024-08-15 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/05/2430 May 2024 | Registration of charge 094897360001, created on 2024-05-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/03/242 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 30/08/2330 August 2023 | Registered office address changed from Warth Business Centre Warth Rd Bury BL9 9TB England to 1 Harvey Street Bury BL8 1NL on 2023-08-30 |
| 30/08/2330 August 2023 | Director's details changed for Mr James Waddicker on 2023-08-30 |
| 30/08/2330 August 2023 | Change of details for Waddicker Investments Limited as a person with significant control on 2023-08-30 |
| 30/08/2330 August 2023 | Director's details changed for Mr John Waddicker on 2023-08-30 |
| 30/08/2330 August 2023 | Change of details for Lilted Investments Limited as a person with significant control on 2023-08-30 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
| 19/01/2219 January 2022 | Notification of Lilted Investments Limited as a person with significant control on 2022-01-18 |
| 19/01/2219 January 2022 | Notification of Waddicker Investments Limited as a person with significant control on 2022-01-18 |
| 19/01/2219 January 2022 | Cessation of Catherine Waddicker as a person with significant control on 2022-01-18 |
| 19/01/2219 January 2022 | Cessation of James Waddicker as a person with significant control on 2022-01-18 |
| 19/01/2219 January 2022 | Cessation of John Waddicker as a person with significant control on 2022-01-18 |
| 19/01/2219 January 2022 | Cessation of Louise Carol Waddicker as a person with significant control on 2022-01-18 |
| 26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WADDICKER |
| 26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WADDICKER |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 01/05/191 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WADDICKER |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WADDICKER |
| 17/10/1717 October 2017 | DIRECTOR APPOINTED MR JAMES WADDICKER |
| 17/10/1717 October 2017 | DIRECTOR APPOINTED MRS LOUISE WADDICKER |
| 07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 04/05/164 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM WARTH BUSINESS CENTRE WARTH RD BURY BL8 1LZ ENGLAND |
| 13/03/1513 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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