WITTON DEVELOPMENTS LIMITED

05310261
EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ

Documents

Documents
Date Category Description Pages
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 8 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 3 Buy now
01 Jul 2022 mortgage Registration of a charge 3 Buy now
01 Jun 2022 mortgage Statement of satisfaction of a charge 2 Buy now
01 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
13 Feb 2019 accounts Annual Accounts 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2017 accounts Annual Accounts 4 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 accounts Annual Accounts 4 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
18 May 2015 accounts Annual Accounts 4 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Anthony Joseph Flynn) 1 Buy now
29 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
29 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 5 Buy now
30 Dec 2012 annual-return Annual Return 4 Buy now
30 Dec 2012 officers Change of particulars for secretary (Mr Anthony Joseph Flynn) 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 3 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Laura Margaret Heyes) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr John Richard Heyes) 2 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
29 Dec 2008 annual-return Return made up to 10/12/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 3 Buy now
22 Jan 2008 annual-return Return made up to 10/12/07; full list of members 2 Buy now
22 Jan 2008 officers Secretary's particulars changed 1 Buy now
04 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2007 accounts Annual Accounts 3 Buy now
22 Aug 2007 annual-return Return made up to 10/12/06; full list of members 2 Buy now
09 Feb 2007 accounts Annual Accounts 3 Buy now
08 Jan 2007 address Registered office changed on 08/01/07 from: 8 abbey square chester CH1 2HU 1 Buy now
31 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
26 Jan 2006 annual-return Return made up to 10/12/05; full list of members 2 Buy now
07 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
10 Dec 2004 incorporation Incorporation Company 17 Buy now