WAYFAIR DEVELOPMENTS LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/07/244 July 2024 Annual accounts for year ending 04 Jul 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-07-04

View Document

04/07/234 July 2023 Annual accounts for year ending 04 Jul 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-07-04

View Document

16/11/2216 November 2022 Change of details for Mr Wei Xing Peng as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Mr Wei Xing Peng on 2022-11-16

View Document

04/07/224 July 2022 Annual accounts for year ending 04 Jul 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-07-04

View Document

04/07/214 July 2021 Annual accounts for year ending 04 Jul 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/07/20

View Document

04/07/204 July 2020 Annual accounts for year ending 04 Jul 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/07/19

View Document

04/07/194 July 2019 Annual accounts for year ending 04 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/07/18

View Document

04/07/184 July 2018 Annual accounts for year ending 04 Jul 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 16 MARCH CLOSE TOP VALLEY NOTTINGHAM EAST MIDLAND NG5 9RF

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/07/17

View Document

04/07/174 July 2017 Annual accounts for year ending 04 Jul 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 04/07/16

View Document

04/07/164 July 2016 Annual accounts for year ending 04 Jul 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 04/07/15

View Document

04/07/154 July 2015 Annual accounts for year ending 04 Jul 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 04/07/14

View Document

04/07/144 July 2014 Annual accounts for year ending 04 Jul 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 4 July 2013

View Document

04/07/134 July 2013 Annual accounts for year ending 04 Jul 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 4 July 2012

View Document

04/07/124 July 2012 Annual accounts for year ending 04 Jul 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 4 July 2011

View Document

05/04/115 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 4 July 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 4 July 2009

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WEI XING PENG / 25/02/2010

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 4 July 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY FOON WONG

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/07/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/07/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/07/05

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/07/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/07/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 04/07/03

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 352A CARLTON HILL CARLTON NOTTINGHAM NG4 1JB

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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