WADDICKER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

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

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

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 Mr James Waddicker on 2024-08-15

View Document

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

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Registration of charge 094897360001, created on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

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 Change of details for Waddicker Investments Limited as a person with significant control 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

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

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

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

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

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE WADDICKER

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WADDICKER

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

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 MR JAMES WADDICKER

View Document

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

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

04/05/164 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM WARTH BUSINESS CENTRE WARTH RD BURY BL8 1LZ ENGLAND

View Document

13/03/1513 March 2015 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