WIDDOP DE COURCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Director's details changed for Mr Nathan James Christie on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIDDOP DE COURCY (HOLDINGS) LIMITED

View Document

04/07/184 July 2018 CESSATION OF ANDREW ROBERT CHRISTIE AS A PSC

View Document

04/07/184 July 2018 CESSATION OF IAN DAVID CHRISTIE AS A PSC

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR NATHAN JAMES CHRISTIE

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084520920001

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

11/04/1311 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 1502

View Document

11/04/1311 April 2013 ADOPT ARTICLES 01/04/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED ANDREW ROBERT CHRISTIE

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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