WYNYARD CONCIERGE SERVICES LIMITED



Company Documents

DateDescription
01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Registered office address changed from Neptune House 3 Slake Terrace Neptune House Hartlepool North Yorkshire TS24 0YB United Kingdom to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-10-01

View Document

01/10/241 October 2024 Statement of affairs

View Document

01/10/241 October 2024 Resolutions

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

06/06/246 June 2024 Registered office address changed from Room F21 Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB England to Neptune House 3 Slake Terrace Neptune House Hartlepool North Yorkshire TS24 0YB on 2024-06-06

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

Analyse these accounts
07/03/237 March 2023 Registered office address changed from Room F20 Concorde House Business Centre Concorde Way Stockton-on-Tees TS18 3RB England to Room F21 Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB on 2023-03-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Patrick Burke on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BURKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
01/07/161 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
24/07/1524 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
09/09/149 September 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document



31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE BURKE

View Document

16/08/1216 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
03/08/113 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1021 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURKE / 26/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM WYNYARD PARK HOUSE WYNYARD BILLINGHAM TS22 5TB

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: WYNYARD PARK HOUSE WYNYARD BILLINGHAM TS22 5TB

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: WYNYARD PARK HOUSE WYNYARD BILLINGHAM TS22 5TB

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/06/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BELASIS BUSINESS CENTRE BELASIS HALL TECH. PARK BILLINGHAM CLEVELAND TS23 4EQ

View Document

20/06/0520 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 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