WILLIAM NOTCUTT ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

24/12/2024 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076958330004

View Document

08/03/188 March 2018 CESSATION OF ROGER WILLIAM NOTCUTT AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WN ESTATES (HOLDINGS) LTD

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

16/06/1616 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA KEPPEL NOTCUTT / 19/05/2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076958330005

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076958330004

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 AUDITOR'S RESIGNATION

View Document

11/03/1411 March 2014 SECTION 519

View Document

13/08/1313 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

25/04/1325 April 2013 01/12/11 STATEMENT OF CAPITAL GBP 101

View Document

23/04/1323 April 2013 SECOND FILING WITH MUD 06/07/12 FOR FORM AR01

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076958330003

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

10/08/1210 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1

View Document

11/11/1111 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1111 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED ROGER WILLIAM NOTCUTT

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED NICOLA KEPPEL NOTCUTT

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP

View Document

05/10/115 October 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED TAYVIN 454 LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

29/09/1129 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information