BB PROPERTIES T/A WILSONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Director's details changed for Mrs Layla Baker on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mrs Layla Baker as a person with significant control on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Notification of Layla Baker as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Daniel Batchelor as a person with significant control on 2024-10-21

View Document

11/07/2411 July 2024 Appointment of Mrs Layla Baker as a director on 2024-07-11

View Document

10/07/2410 July 2024 Change of details for Mr Daniel Batchelor as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr David Batchelor on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Daniel Batchelor on 2024-07-10

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom to 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH on 2024-06-17

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

01/11/231 November 2023 Termination of appointment of Christopher Charles Willey as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Julia Michelle Willey as a director on 2023-10-31

View Document

01/11/231 November 2023 Notification of Daniel Batchelor as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Christopher Charles Willey as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Julia Michelle Willey as a person with significant control on 2023-10-31

View Document

08/08/238 August 2023 Change of details for Mr Christopher Charles Willey as a person with significant control on 2023-08-03

View Document

04/08/234 August 2023 Change of details for Mr Christopher Charles Willey as a person with significant control on 2023-08-03

View Document

04/08/234 August 2023 Change of details for Mr Christopher Charles Willey as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Christopher Charles Willey on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Mr Daniel Batchelor on 2023-07-24

View Document

03/08/233 August 2023 Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to 4 King Square Bridgwater Somerset TA6 3YF on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mrs Julia Michelle Willey on 2023-07-24

View Document

03/08/233 August 2023 Change of details for Mrs Julia Michelle Willey as a person with significant control on 2023-08-03

View Document

01/08/231 August 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

14/12/2214 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

04/05/224 May 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

30/11/2130 November 2021 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 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

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

09/11/179 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR DANIEL BATCHELOR

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WILLEY / 28/02/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MICHELLE WILLEY / 28/02/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WILLEY / 28/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLEY

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLEY

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MICHELLE WILLEY / 08/02/2013

View Document

03/12/133 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WILLEY / 08/02/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WILLEY / 08/02/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MICHELLE WILLEY / 11/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WILLEY / 11/11/2012

View Document

29/11/1229 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 ARTICLES OF ASSOCIATION

View Document

25/05/1225 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WILLEY / 29/11/2011

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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