About

Registered Number: 06180063
Date of Incorporation: 23/03/2007 (18 years ago)
Company Status: Active
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY,

 

Based in Egham, Wtl Developments Ltd was registered on 23 March 2007, it's status in the Companies House registry is set to "Active". The company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINES, Luke Matthew 03 December 2010 10 November 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 June 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 28 October 2019
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 14 November 2018
PSC04 - N/A 14 November 2018
AA - Annual Accounts 28 March 2018
MR01 - N/A 07 December 2017
CS01 - N/A 14 November 2017
MR01 - N/A 12 September 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
AR01 - Annual Return 14 January 2014
MR01 - N/A 04 September 2013
MR01 - N/A 29 August 2013
AA - Annual Accounts 28 March 2013
CH01 - Change of particulars for director 04 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 19 January 2012
AA01 - Change of accounting reference date 14 September 2011
SH01 - Return of Allotment of shares 25 January 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
RESOLUTIONS - N/A 07 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 08 July 2008
225 - Change of Accounting Reference Date 08 July 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
CERTNM - Change of name certificate 04 May 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2017 Fully Satisfied

N/A

A registered charge 30 August 2017 Fully Satisfied

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

Legal charge 27 February 2009 Fully Satisfied

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.