- Company Overview for W. ESTATES LTD (03364726)
- Filing history for W. ESTATES LTD (03364726)
- People for W. ESTATES LTD (03364726)
- Charges for W. ESTATES LTD (03364726)
- More for W. ESTATES LTD (03364726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
18 Apr 2024 | MR04 | Satisfaction of charge 7 in full | |
07 Mar 2024 | AD01 | Registered office address changed from Hatch Farm Hazeley Heath Hook RG27 8NB England to 125 Wood Street Wood Street London EC2V 7AW on 7 March 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ United Kingdom to Hatch Farm Hazeley Heath Hook RG27 8NB on 3 July 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke RG21 4EQ England to C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ on 16 December 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
13 May 2017 | AD01 | Registered office address changed from C/O W Estates Limited Flat 3, 19 Green Lane Farnham Surrey GU9 8PY England to Da Vinci House Basing View Basingstoke RG21 4EQ on 13 May 2017 | |
25 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
18 Apr 2016 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to C/O W Estates Limited Flat 3, 19 Green Lane Farnham Surrey GU9 8PY on 18 April 2016 | |
10 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 |