WEALSTUN 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
26/02/2526 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/06/2119 June 2021 Satisfaction of charge 033102170007 in full

View Document

19/06/2119 June 2021 Satisfaction of charge 033102170008 in full

View Document

19/06/2119 June 2021 Satisfaction of charge 033102170006 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/08/1929 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PREVEXT FROM 31/01/2019 TO 28/02/2019

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033102170008

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033102170007

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE HOBSON / 01/01/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE HOBSON / 01/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033102170006

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE HOBSON / 22/02/2013

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE HOBSON / 21/02/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/02/1320 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/12/127 December 2012 SECTION 519

View Document

13/11/1213 November 2012 AUDITORS RESIGNATION

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE HOBSON / 15/12/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE HOBSON / 15/12/2009

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LAMBERT / 15/12/2009

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED CAROLINE JANE HOBSON

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 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