WISETON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registration of charge 039408440022, created on 2025-05-22 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Registration of charge 039408440021, created on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILLIP MICHAEL BIRCH / 31/01/2019 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS PHILLIP MICHAEL BIRCH / 31/01/2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039408440006 |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES BIRCH / 23/02/2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM STAINTON WOODHOUSE LIME KILN LANE STAINTON ROTHERHAM SOUTH YORKSHIRE S66 7QY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
19/04/1619 April 2016 | DIRECTOR APPOINTED MR THOMAS PHILLIP MICHAEL BIRCH |
09/03/169 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
18/02/1618 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039408440005 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES GIDDINGS |
20/10/1520 October 2015 | SECRETARY APPOINTED MR PETER WILLIAM JAMES BIRCH |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/09/153 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039408440004 |
04/08/154 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039408440002 |
04/08/154 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039408440003 |
23/03/1523 March 2015 | COMPANY NAME CHANGED WHITEHALL FINANCIAL LIMITED CERTIFICATE ISSUED ON 23/03/15 |
24/02/1524 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
07/01/157 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | DISS40 (DISS40(SOAD)) |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 107 MAIN STREET BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2SE UNITED KINGDOM |
14/07/1414 July 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM MOOR PARK HOUSE BAWTRY ROAD, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/05/1112 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/03/1023 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/06/0912 June 2009 | PREVEXT FROM 31/08/2008 TO 31/12/2008 |
23/04/0923 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
25/06/0825 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/0827 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
24/02/0524 February 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
01/03/041 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
12/03/0212 March 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
09/05/019 May 2001 | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01 |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
03/04/003 April 2000 | NEW DIRECTOR APPOINTED |
23/03/0023 March 2000 | REGISTERED OFFICE CHANGED ON 23/03/00 FROM: C/O MIDLANDS COMP SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
23/03/0023 March 2000 | NEW SECRETARY APPOINTED |
10/03/0010 March 2000 | SECRETARY RESIGNED |
10/03/0010 March 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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