WIDE RANGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Notification of Proteus Marine Renewables Limited as a person with significant control on 2022-10-19

View Document

29/11/2229 November 2022 Appointment of Mr James William Dalrymple as a director on 2022-10-19

View Document

29/11/2229 November 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-10-19

View Document

29/11/2229 November 2022 Termination of appointment of Graham Matthew Reid as a director on 2022-10-19

View Document

29/11/2229 November 2022 Withdrawal of a person with significant control statement on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Drew Peter Blaxland as a director on 2022-10-19

View Document

03/11/223 November 2022 Termination of appointment of Andrew Luke Dagley as a director on 2022-09-27

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY LINK COMPANY MATTERS LIMITED

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER EX4 4EP ENGLAND

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUKE DAGLEY / 27/01/2020

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CESSATION OF SIMEC ATLANTIS ENERGY LIMITED AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF PSC STATEMENT ON 25/10/2017

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

02/08/182 August 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUKE DAGLEY / 27/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / ATLANTIS RESOURCES LIMITED / 13/06/2018

View Document

06/12/176 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPUWISE LIMITED


  • 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