W.D.H. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/12/2019 December 2020 REGISTERED OFFICE CHANGED ON 19/12/2020 FROM THE OLD QUARRY COTTAGE 90 STAFFORD ROAD NEWPORT SHROPSHIRE TF10 7RA ENGLAND

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DEAN HARDING

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 15 ST. LAWRENCE CLOSE WELLINGTON TELFORD SHROPSHIRE TF1 3GB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 24 EIDER DRIVE APLEY GRANGE TELFORD SHROPSHIRE TF1 6TJ

View Document

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/04/1530 April 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

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARDING

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR WAYNE DEAN HARDING

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY KERRY BALL

View Document

27/11/1227 November 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

23/11/1223 November 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/1223 November 2012 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/11/1223 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 2

View Document

23/11/1223 November 2012 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/11/1223 November 2012 REREG UNLTD TO LTD; RES02 PASS DATE:21/11/2012

View Document

03/06/123 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DEAN HARDING / 03/06/2010

View Document

02/08/102 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BOWERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARDING / 01/07/2008

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 63 KING STREET TELFORD SHROPSHIRE TF4 2AQ

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 42 CHURCH STREET BROSELEY SHROPSHIRE TF12 5BX

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 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