ANDREW R. WILSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Ben Reynolds on 2025-03-31

View Document

17/09/2517 September 2025 NewDirector's details changed for Mrs Georgine Reynolds on 2025-03-31

View Document

17/09/2517 September 2025 NewDirector's details changed for Miss Rebecca Lloyd on 2025-03-31

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

17/09/2517 September 2025 NewChange of details for Mr Ben Reynolds as a person with significant control on 2025-03-31

View Document

17/09/2517 September 2025 NewCessation of Rebecca Lloyd as a person with significant control on 2025-03-31

View Document

24/12/2424 December 2024 Director's details changed for Mr Steven Michael Lloyd on 2024-10-01

View Document

23/12/2423 December 2024 Director's details changed for Miss Rebecca Lloyd on 2024-10-01

View Document

23/12/2423 December 2024 Change of details for Mr Ben Reynolds as a person with significant control on 2024-10-01

View Document

23/12/2423 December 2024 Change of details for Miss Rebecca Lloyd as a person with significant control on 2024-10-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mrs Georgine Reynolds on 2024-10-01

View Document

23/12/2423 December 2024 Director's details changed for Mr Ben Reynolds on 2024-10-01

View Document

23/12/2423 December 2024 Director's details changed for Mrs Clare Alison Lloyd on 2024-10-01

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM THE STEADING NEW CAMPLE FARM THORNHILL DG3 5EY UNITED KINGDOM

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CESSATION OF STEVEN MICHAEL LLOYD AS A PSC

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR BEN REYNOLDS

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LLOYD

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS CLARE LLOYD

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS GEORGINE REYNOLDS

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MISS REBECCA LLOYD

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN REYNOLDS

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LLOYD

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 22 DEANSTON GARDENS DEANSTON DOUNE PERTHSHIRE FK16 6AZ

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF ANDREW R WILSON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY MOIRA WILSON

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEVEN MICHAEL LLOYD

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

05/09/175 September 2017 SOLVENCY STATEMENT DATED 30/08/17

View Document

05/09/175 September 2017 STATEMENT BY DIRECTORS

View Document

05/09/175 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 1

View Document

05/09/175 September 2017 REDUCE ISSUED CAPITAL 31/08/2017

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/05/162 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW R WILSON / 29/04/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MOIRA WILSON / 29/04/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/05/0113 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/991 September 1999 PARTIC OF MORT/CHARGE *****

View Document

15/06/9915 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: 4 WOODSIDE TERRACE GLASGOW G3 7UY

View Document

23/07/8723 July 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/06/863 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

20/09/8420 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8420 September 1984 CERTIFICATE OF INCORPORATION

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