(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tuesday 15th November 2022 secretary's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th November 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th November 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Brookside Business Park Stone Staffordshire ST15 0RZ. Change occurred on Tuesday 8th November 2022. Company's previous address: Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On Wednesday 17th July 2019 secretary's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 17th July 2019 secretary's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF. Change occurred on Wednesday 17th July 2019. Company's previous address: Sugnall Business Centre Sugnall Stafford ST21 6NF.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th December 2017.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wednesday 11th March 2015 secretary's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sugnall Business Centre Sugnall Stafford ST21 6NF. Change occurred on Wednesday 25th February 2015. Company's previous address: 35 Westgate Huddersfield West Yorkshire HD1 1PA.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd February 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd February 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 20th March 2008 - Annual return with full member list
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 24th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 24th, August 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 3rd April 2007 - Annual return with full member list
filed on: 3rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 3rd April 2007 - Annual return with full member list
filed on: 3rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 5th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 5th, April 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 5th April 2006 New secretary appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 5th April 2006 Director resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 5th April 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 5th April 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 5th April 2006 Director resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 5th April 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 5th April 2006 New secretary appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 5th April 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wealthy developments LIMITEDcertificate issued on 29/03/06
filed on: 29th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wealthy developments LIMITEDcertificate issued on 29/03/06
filed on: 29th, March 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2006
| incorporation
|
Free Download
(15 pages)
|