WENDOVER AND SWANSEA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

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

View Accounts

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

13/12/2113 December 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

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 SAIL ADDRESS CHANGED FROM: THE EAST BARN FELINFOEL LLANELLI SA14 8LZ WALES

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANNE EAST / 03/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EAST / 03/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EAST / 03/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TERESA ANNE EAST / 03/06/2018

View Document

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

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 SAIL ADDRESS CHANGED FROM: THE EAST BRAN FELINFOEL LLANELLI DYFED SA14 8LZ WALES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

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

View Accounts

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EAST / 12/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANNE EAST / 12/09/2010

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

12/09/1012 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EAST / 12/09/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 3 PARKWOOD GOWERTON SWANSEA SA4 3DQ UNITED KINGDOM

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA EAST / 01/08/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT EAST / 01/08/2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 3 PARKWOOD GOWERTON SWANSEA SA4 3DQ

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 481 GOWER ROAD KILLAY SWANSEA WEST GLAMORGAN SA2 7DZ

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 186 CHURCHILL AVENUE STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP21 8BA

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 54 LIONEL AVENUE WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6LS

View Document

02/11/002 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 S366A DISP HOLDING AGM 14/11/98

View Document

19/11/9819 November 1998 MINUTES OF MEETING & SHARE CERTS

View Document

19/11/9819 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

06/11/986 November 1998 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