WINGEDGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

08/02/228 February 2022 Register(s) moved to registered inspection location 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

11/01/2211 January 2022 Register inspection address has been changed to 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

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

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA JANE FORD / 15/12/2017

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LORNA JANE FORD / 15/12/2017

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA JANE FORD / 13/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRAILSFORD / 13/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRAILSFORD

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE BRAILSFORD / 07/04/2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRAILSFORD

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAILSFORD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRAILSFORD / 12/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET BRAILSFORD / 12/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE BRAILSFORD / 12/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRAILSFORD / 12/02/2010

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM C/O P & L ACCOUNTANCY LIMITED FUTURE HOUSE SOUTH PLACE CHESTERFIELD DERBYSHIRE S40 1SZ

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 95 SALTERGATE CHESTERFIELD S40 1LA

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/12/9214 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/05/9129 May 1991 S369(4) SHT NOTICE MEET 04/03/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/07/8917 July 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

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