R & C H WILSON BUILDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
03/01/223 January 2022 | Director's details changed for Mr Robert Wilson on 2022-01-02 |
03/01/223 January 2022 | Registered office address changed from The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2022-01-03 |
03/01/223 January 2022 | Director's details changed for Mrs Claire Helen Wilson on 2022-01-02 |
03/01/223 January 2022 | Change of details for Mr Robert Wilson as a person with significant control on 2022-01-02 |
03/01/223 January 2022 | Change of details for Mrs Claire Helen Wilson as a person with significant control on 2022-01-02 |
03/01/223 January 2022 | Secretary's details changed for Mrs Claire Helen Wilson on 2022-01-02 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
10/05/1910 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 28/03/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN WILSON / 28/03/2018 |
27/07/1827 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN WILSON / 28/03/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN WILSON / 28/03/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 28/03/2018 |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 28/03/2018 |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN WILSON / 28/03/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 28/03/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN WILSON / 28/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
21/10/1421 October 2014 | CURREXT FROM 30/09/2014 TO 31/03/2015 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/09/1313 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/10/125 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/10/1118 October 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/10/106 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/10/0919 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
09/10/079 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/10/079 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/10/079 October 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0525 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/01/0526 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/048 November 2004 | REGISTERED OFFICE CHANGED ON 08/11/04 |
08/11/048 November 2004 | S369(4) SHT NOTICE MEET 20/09/04 |
08/11/048 November 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | S80A AUTH TO ALLOT SEC 20/09/04 |
12/09/0312 September 2003 | SECRETARY RESIGNED |
12/09/0312 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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