R I WILSON LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 31 Berkeley Hall Court Lisburn BT27 5QX Northern Ireland to 6 Church Street Banbridge BT32 4AA on 2022-04-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 24 OROORY HILL ROAD DROMORE COUNTY DOWN BT25 1LE NORTHERN IRELAND

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 6 CHURCH STREET BANBRIDGE COUNTY DOWN BT32 4AA

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 13 HIGH STREET LURGAN CRAIGAVON CO ARMAGH BT66 8BS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY EDITH ELIZABETH WILSON / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WILSON / 06/07/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 27/04/10 NO CHANGES

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/07/0925 July 2009 27/04/04 ANNUAL RETURN SHUTTLE

View Document

25/07/0925 July 2009 27/04/02 ANNUAL RETURN SHUTTLE

View Document

25/07/0925 July 2009 27/04/07 ANNUAL RETURN SHUTTLE

View Document

25/07/0925 July 2009 27/04/03 ANNUAL RETURN SHUTTLE

View Document

25/07/0925 July 2009 27/04/09 ANNUAL RETURN SHUTTLE

View Document

25/07/0925 July 2009 27/04/08 ANNUAL RETURN SHUTTLE

View Document

07/06/097 June 2009 31/07/08 ANNUAL ACCTS

View Document

06/06/096 June 2009 27/04/05 ANNUAL RETURN SHUTTLE

View Document

02/04/082 April 2008 CHANGE OF ARD

View Document

16/11/0716 November 2007 30/04/07 ANNUAL ACCTS

View Document

27/06/0727 June 2007 CHANGE OF DIRS/SEC

View Document

27/06/0727 June 2007 CHANGE OF DIRS/SEC

View Document

26/02/0726 February 2007 30/04/06 ANNUAL ACCTS

View Document

15/08/0615 August 2006 27/04/06 ANNUAL RETURN SHUTTLE

View Document

28/11/0528 November 2005 30/04/05 ANNUAL ACCTS

View Document

21/02/0521 February 2005 30/04/04 ANNUAL ACCTS

View Document

26/02/0426 February 2004 30/04/03 ANNUAL ACCTS

View Document

04/06/034 June 2003 30/04/02 ANNUAL ACCTS

View Document

13/03/0213 March 2002 30/04/01 ANNUAL ACCTS

View Document

08/06/018 June 2001 27/04/00 ANNUAL RETURN SHUTTLE

View Document

08/06/018 June 2001 27/04/01 ANNUAL RETURN SHUTTLE

View Document

05/06/015 June 2001 RESOLUTION TO CHANGE NAME

View Document

02/03/012 March 2001 30/04/00 ANNUAL ACCTS

View Document

01/03/001 March 2000 30/04/99 ANNUAL ACCTS

View Document

19/05/9919 May 1999 30/04/98 ANNUAL ACCTS

View Document

19/05/9919 May 1999 27/04/99 ANNUAL RETURN SHUTTLE

View Document

09/10/989 October 1998 27/04/98 ANNUAL RETURN SHUTTLE

View Document

07/03/987 March 1998 30/04/97 ANNUAL ACCTS

View Document

07/10/977 October 1997 27/04/97 ANNUAL RETURN SHUTTLE

View Document

06/07/976 July 1997 RETURN OF ALLOT OF SHARES

View Document

06/07/976 July 1997 SPECIAL/EXTRA RESOLUTION

View Document

06/07/976 July 1997 UPDATED MEM AND ARTS

View Document

06/07/976 July 1997 NOT OF INCR IN NOM CAP

View Document

25/02/9725 February 1997 30/04/96 ANNUAL ACCTS

View Document

21/11/9621 November 1996 MORTGAGE SATISFACTION

View Document

25/06/9625 June 1996 27/04/96 ANNUAL RETURN SHUTTLE

View Document

18/06/9618 June 1996 MORTGAGE SATISFACTION

View Document

29/09/9529 September 1995 PARS RE MORTAGE

View Document

06/06/956 June 1995 NOTICE OF ARD

View Document

05/06/955 June 1995 CHANGE OF DIRS/SEC

View Document

05/06/955 June 1995 CHANGE OF DIRS/SEC

View Document

31/05/9531 May 1995 PARS RE MORTAGE

View Document

27/04/9527 April 1995 ARTICLES

View Document

27/04/9527 April 1995 PARS RE DIRS/SIT REG OFF

View Document

27/04/9527 April 1995 DECLN COMPLNCE REG NEW CO

View Document

27/04/9527 April 1995 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company