WTL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

20/09/2420 September 2024 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-09-20

View Document

12/04/2412 April 2024 Cessation of Luke Daines as a person with significant control on 2024-04-11

View Document

12/04/2412 April 2024 Change of details for Mr Steven Gerald Daines as a person with significant control on 2024-04-11

View Document

12/04/2412 April 2024 Cessation of Charlotte Rachel Daines as a person with significant control on 2024-04-11

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Director's details changed for Mr Steven Gerald Daines on 2023-03-31

View Document

04/01/234 January 2023 Change of details for Mr Steven Gerald Daines as a person with significant control on 2021-06-18

View Document

03/01/233 January 2023 Notification of Luke Daines as a person with significant control on 2021-06-18

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-10 with updates

View Document

03/01/233 January 2023 Notification of Charlotte Rachel Daines as a person with significant control on 2021-06-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

01/11/211 November 2021 Director's details changed for Mr Steven Gerald Daines on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Steven Gerald Daines as a person with significant control on 2021-11-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARY DAINES

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061800630008

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061800630007

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS MARY ANN DAINES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN GERALD DAINES / 14/11/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061800630008

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061800630007

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061800630005

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061800630006

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE DAINES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MATTHEW DAINES / 28/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD DAINES / 28/02/2014

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061800630006

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061800630005

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD DAINES / 27/10/2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

25/01/1125 January 2011 03/12/10 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD DAINES / 21/01/2011

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/106 December 2010 DIRECTOR APPOINTED LUKE DAINES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY A+ COMPANY SECRETARIAL LTD

View Document

08/03/108 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 S386 DISP APP AUDS 02/09/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAINES / 01/03/2009

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAINES / 23/03/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY WARD WILLIAMS LIMITED

View Document

08/07/088 July 2008 SECRETARY APPOINTED A+ COMPANY SECRETARIAL LTD

View Document

08/07/088 July 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 COMPANY NAME CHANGED NORTHDENE COURT RESIDENTS ASSOCI ATION LTD CERTIFICATE ISSUED ON 04/05/07

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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