WREST 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
21/05/2521 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

27/06/2327 June 2023 Cessation of Darren Gill as a person with significant control on 2022-09-16

View Document

27/06/2327 June 2023 Cessation of John Joseph Gill as a person with significant control on 2022-09-16

View Document

27/06/2327 June 2023 Notification of Morgyn Taylor as a person with significant control on 2022-09-16

View Document

27/06/2327 June 2023 Notification of Gps Estates Limited as a person with significant control on 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

23/06/2323 June 2023 Appointment of Mr Morgyn Dawson Taylor as a director on 2022-09-30

View Document

14/04/2314 April 2023 Change of details for Mr Darren Gill as a person with significant control on 2023-02-01

View Document

14/04/2314 April 2023 Director's details changed for Mr Darren Gill on 2023-02-01

View Document

14/04/2314 April 2023 Change of details for Mr John Joseph Gill as a person with significant control on 2023-02-01

View Document

14/04/2314 April 2023 Director's details changed for Mr Darren Gill on 2023-02-01

View Document

14/04/2314 April 2023 Director's details changed for Mr John Joseph Gill on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Change of details for Mr Darren Gill as a person with significant control on 2023-02-01

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM C/O GPS ESTATES LTD ENDEAVOUR HOUSE ROOM 212 WREST PARK SILSOE BEDFORD MK45 4HS ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095660860003

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095660860004

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR MORGYN TAYLOR

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM ROOM 10 ENTERPRISE HOUSE WREST PARK SILSOE BEDFORDSHIRE MK454HS ENGLAND

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095660860002

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095660860001

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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