WYN DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BAINBRIDGE / 21/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROY BAINBRIDGE / 21/03/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWIE / 22/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BAINBRIDGE / 24/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWIE / 24/03/2011

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 1 ST JAMES GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

25/03/0725 March 2007 S366A DISP HOLDING AGM 24/02/07

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: HILLTOP GARAGE CORNSAY VILLAGE DURHAM DH7 9EL

View Document

20/02/0720 February 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