PETER WILSON ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

10/07/2510 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Registered office address changed from 16 Jevington Drive, Seaford, East Sussex Jevington Drive Seaford BN25 2NT England to 16 Jevington Drive Seaford BN25 2NT on 2024-11-25

View Document

25/11/2425 November 2024 Notification of Karen Wilson as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mrs Karen Wilson as a director on 2024-11-18

View Document

17/11/2417 November 2024 Cessation of Peter Wilson as a person with significant control on 2023-12-01

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/08/1523 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 30/11/2011

View Document

26/10/1226 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 15/08/11 NO CHANGES

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/09/108 September 2010 15/08/10 NO CHANGES

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 15/08/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 15/08/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER WILSON

View Document

20/11/0920 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, 31 RUSTIC PARK, TELSCOMBE CLIFFS, EAST SUSSEX, BN10 7SW

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 COMPANY NAME CHANGED MERRYLANE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/12/05

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 31 RUSTIC PARK, TELSCOMBE CLIFFS, PEACEHAVEN, EAST SUSSEX BN10 7SW

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 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