WISTLE 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 |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to The Groves the Groves Burnham Road Latchingdon Essex CM3 6EY on 2024-12-19 |
23/07/2423 July 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2022-01-06 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062283680001 |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062283680002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ENTWISTLE / 01/10/2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR FRANCIS ENTWISTLE / 01/10/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/05/0717 May 2007 | £ NC 1000/2000 27/04/0 |
17/05/0717 May 2007 | NC INC ALREADY ADJUSTED 27/04/07 |
27/04/0727 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
26/04/0726 April 2007 | 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