T & E WILSON PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Total exemption full accounts made up to 2024-12-31 |
10/07/2510 July 2025 | Confirmation statement made on 2025-07-01 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with updates |
20/06/2420 June 2024 | Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Secretary's details changed for Elizabeth Ann Wilson on 2024-06-19 |
20/06/2420 June 2024 | Registered office address changed from Larch Barn Low Sober Farm Warlaby Northallerton DL7 9JT England to Cedar Barn Low Sober Farm Warlaby Northallerton DL7 9JT on 2024-06-20 |
20/06/2420 June 2024 | Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Director's details changed for Mr Timothy John Ratcliffe Wilson on 2024-06-19 |
20/06/2420 June 2024 | Director's details changed for Mrs Elizabeth Ann Wilson on 2024-06-19 |
14/06/2414 June 2024 | Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2016-04-06 |
14/06/2414 June 2024 | Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2016-04-06 |
26/02/2426 February 2024 | Satisfaction of charge 081533490001 in full |
21/02/2421 February 2024 | Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2024-02-20 |
21/02/2421 February 2024 | Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Director's details changed for Mr Timothy John Ratcliffe Wilson on 2024-02-20 |
20/02/2420 February 2024 | Secretary's details changed for Elizabeth Ann Wilson on 2024-02-20 |
20/02/2420 February 2024 | Director's details changed for Mrs Elizabeth Ann Wilson on 2024-02-20 |
20/02/2420 February 2024 | Registered office address changed from Low Sober Farm Warlaby Northallerton DL7 9JT to Larch Barn Low Sober Farm Warlaby Northallerton DL7 9JT on 2024-02-20 |
20/02/2420 February 2024 | Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Director's details changed for Mr Timothy John Ratcliffe Wilson on 2024-02-20 |
20/02/2420 February 2024 | Director's details changed for Mrs Elizabeth Ann Wilson on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-01 with updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-05 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
19/06/2019 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG TAYLOR |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081533490001 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR CRAIG ANDREW TAYLOR |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
26/04/1726 April 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
13/08/1513 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
16/08/1416 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
30/07/1430 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
08/04/148 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
05/08/135 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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