ALEXIS WILSON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Change of details for Mrs Alexis Wilson as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Director's details changed for Mrs Alexis Wilson on 2025-01-08

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Change of details for Mrs Alexis Wilson as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mrs Alexis Wilson on 2024-12-19

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 64 BROOKE ROAD WEST WATERLOO LIVERPOOL MERSEYSIDE L22 2BQ ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 128 COLLEGE ROAD CROSBY LIVERPOOL L23 3DP

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIS WILSON / 13/11/2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS ALEXIS WILSON

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED BRIAN WILSON PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/04/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY ALEXIS WILSON

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/10/0926 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW WILSON / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: STAMFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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