RAYMOND WILSON LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/07/2420 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Registered office address changed from 36 Crosby Road North Liverpool L22 4QQ to The Old Stone House Teeton Northampton NN6 8LH on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

17/11/2017 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES YARWOOD / 15/08/2019

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES YARWOOD / 15/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR SIMON JAMES YARWOOD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JANE WILSON

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 36 CROSBY ROAD NORTH WATERLOO LIVERPOOL MERSEYSIDE L22 0QN

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 36 CROSBY ROAD NORTH LIVERPOOL L22 0QN

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 3 FAR MOSS ROAD BLUNDELLSANDS LIVERPOOL L23 8TG

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: NETHERWOOD 3 FAR MOSS LANE BLUNDELLSANDS LIVERPOOL L23 8TG

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 GAZETTABLE DOCUMENT

View Document

13/08/8613 August 1986 COMPANY NAME CHANGED GATEMIND LIMITED CERTIFICATE ISSUED ON 13/08/86

View Document

04/08/864 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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