RYAN AND WILSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

14/07/2314 July 2023 Notification of Beverly Wilson as a person with significant control on 2016-04-06

View Document

14/07/2314 July 2023 Notification of Wayne Robert Wilson as a person with significant control on 2016-04-06

View Document

14/07/2314 July 2023 Notification of Terence Ryan as a person with significant control on 2016-04-06

View Document

14/07/2314 July 2023 Withdrawal of a person with significant control statement on 2023-07-14

View Document

14/07/2314 July 2023 Notification of Julie Ann Ryan as a person with significant control on 2016-04-06

View Document

06/07/236 July 2023 Cessation of Wayne Robert Wilson as a person with significant control on 2016-04-06

View Document

06/07/236 July 2023 Notification of a person with significant control statement

View Document

06/07/236 July 2023 Cessation of Terence Ryan as a person with significant control on 2016-04-06

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN RYAN / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RYAN / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE RYAN / 27/07/2020

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 28 MAIN STREET PYMOOR ELY CAMBRIDGESHIRE CB6 2ED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROBERT WILSON / 06/04/2016

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR TERENCE RYAN / 06/04/2016

View Document

01/08/171 August 2017 CESSATION OF BEVERLY SUSAN WILSON AS A PSC

View Document

01/08/171 August 2017 CESSATION OF JULIE ANN RYAN AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 4 LEAFORD DRIVE LITTLE DOWNHAM ELY CAMBRIDGESHIRE CB6 2SA

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1429 July 2014 COMPANY NAME CHANGED RYAN WILSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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