WENNINGTON PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069896270002

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069896270001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE GAIL POCOCK / 22/05/2017

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE GAIL POCOCK / 22/05/2017

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP ENGLAND

View Document

16/09/1016 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IGI 1QP

View Document

12/08/0912 August 2009 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