BRANSBY WILSON PARKING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN WILSON / 10/01/2020 |
10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BINNINGTON / 10/01/2020 |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR SCOTT BINNINGTON |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR BRANSBY WILSON GROUP LTD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual return made up to 2016-03-04 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1518 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual return made up to 2015-03-04 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 2014-03-04 with full list of shareholders |
10/03/1410 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 2013-03-04 with full list of shareholders |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
08/03/128 March 2012 | Annual return made up to 2012-03-04 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/08/1123 August 2011 | SECRETARY APPOINTED MR. CHRISTOPHER WILSON |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILSON |
22/08/1122 August 2011 | CORPORATE DIRECTOR APPOINTED BRANSBY WILSON GROUP LTD |
01/04/111 April 2011 | COMPANY NAME CHANGED BRANSBY WILSON LIMITED CERTIFICATE ISSUED ON 01/04/11 |
04/03/114 March 2011 | Annual return made up to 2011-03-04 with full list of shareholders |
04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
21/02/1121 February 2011 | SECRETARY APPOINTED MR. CHRISTOPHER IAN WILSON |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, SECRETARY LINDA COXON |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WILSON / 01/03/2010 |
11/03/1011 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual return made up to 2010-03-04 with full list of shareholders |
12/01/1012 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | |
06/03/086 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | |
07/03/077 March 2007 | |
07/03/077 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 29 ST GEORGES PLACE YORK NORTH YORKSHIRE YO24 1DT |
13/03/0613 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | |
13/03/0613 March 2006 | |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/03/0410 March 2004 | |
10/03/0410 March 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | |
31/03/0331 March 2003 | |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
31/03/0331 March 2003 | |
31/03/0331 March 2003 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
31/03/0331 March 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRANSBY WILSON PARKING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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