Wtl Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £197,262 | -28.58% |
Employees | £1 | 0% |
Total assets | £91,612 | -52.23% |
NORTHDENE COURT RESIDENTS ASSOCIATION LTD
Company type | Private Limited Company, Active |
Company Number | 06180063 |
Record last updated | Wednesday, January 4, 2023 2:35:36 PM UTC |
Official Address | Gladstone House 77 High Street Egham Town There are 490 companies registered at this street |
Locality | Egham Town |
Region | Surrey, England |
Postal Code | TW209HY |
Sector | Buying and selling of own real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 18, 2021 | Two appointments: 2 companies |  |
Registry | Jun 18, 2021 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Oct 28, 2019 | Resignation of one Director (a woman) |  |
Registry | Jan 9, 2019 | Appointment of a woman as Director |  |
Registry | Dec 7, 2017 | Registration of a charge / charge code |  |
Registry | Nov 14, 2017 | Confirmation statement made , with updates |  |
Registry | Sep 12, 2017 | Registration of a charge / charge code |  |
Registry | Apr 25, 2017 | Change of registered office address |  |
Financials | Mar 31, 2017 | Annual accounts |  |
Registry | Nov 15, 2016 | Confirmation statement made , with updates |  |
Registry | Nov 15, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 15, 2016 | Statement of satisfaction of a charge / full / charge no 1 2598099... |  |
Registry | Nov 10, 2016 | Resignation of one Company Director and one Director (a man) |  |
Registry | Nov 10, 2016 | Resignation of one Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Mar 31, 2016 | Annual accounts |  |
Registry | Mar 2, 2016 | Annual return |  |
Financials | Mar 19, 2015 | Annual accounts |  |
Registry | Mar 2, 2015 | Annual return |  |
Financials | Mar 31, 2014 | Annual accounts |  |
Registry | Mar 4, 2014 | Change of particulars for director |  |
Registry | Mar 4, 2014 | Change of particulars for director 2592725... |  |
Registry | Feb 18, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 18, 2014 | Statement of satisfaction of a charge / full / charge no 1 2592668... |  |
Registry | Jan 14, 2014 | Annual return |  |
Registry | Sep 4, 2013 | Registration of a charge / charge code |  |
Registry | Aug 29, 2013 | Registration of a charge / charge code 7889497... |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | Mar 4, 2013 | Change of particulars for director |  |
Registry | Jan 16, 2013 | Annual return |  |
Financials | Mar 19, 2012 | Annual accounts |  |
Registry | Jan 19, 2012 | Annual return |  |
Registry | Sep 14, 2011 | Change of accounting reference date |  |
Registry | Jan 25, 2011 | Return of allotment of shares |  |
Registry | Jan 24, 2011 | Annual return |  |
Registry | Jan 21, 2011 | Change of particulars for director |  |
Registry | Jan 20, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 6, 2010 | Appointment of a person as Director |  |
Registry | Dec 3, 2010 | Appointment of a man as Director and Company Director |  |
Financials | Sep 30, 2010 | Annual accounts |  |
Registry | Mar 8, 2010 | Resignation of one Secretary |  |
Registry | Mar 8, 2010 | Annual return |  |
Registry | Mar 8, 2010 | Resignation of one Secretary |  |
Registry | Sep 7, 2009 | Resolution |  |
Financials | Sep 7, 2009 | Annual accounts |  |
Registry | Mar 19, 2009 | Annual return |  |
Registry | Mar 19, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 6, 2009 | Particulars of a mortgage or charge |  |
Registry | Oct 16, 2008 | Annual return |  |
Registry | Oct 16, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 8, 2008 | Appointment of a person |  |
Registry | Jul 8, 2008 | Resignation of a person |  |
Financials | Jul 8, 2008 | Annual accounts |  |
Registry | Jul 8, 2008 | Accounts |  |
Registry | Apr 30, 2008 | Appointment of a person as Secretary |  |
Registry | Jan 24, 2008 | Particulars of a mortgage or charge |  |
Registry | Jan 24, 2008 | Particulars of a mortgage or charge 1788234... |  |
Registry | May 4, 2007 | Change of name certificate |  |
Registry | May 4, 2007 | Company name change |  |
Registry | Mar 23, 2007 | Two appointments: a person and a man |  |