THE WILSHER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

11/01/2511 January 2025 Termination of appointment of Daniel Jonathan Brooks as a director on 2025-01-10

View Document

06/01/256 January 2025 Appointment of Mr Daniel Jonathan Brooks as a director on 2025-01-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

20/09/2220 September 2022 Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB to 124 Wells Road Bath BA2 3AH on 2022-09-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

13/04/2113 April 2021 CESSATION OF GEORGE LESLIE ROBERTS AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERRY

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/04/1319 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 21/09/11 STATEMENT OF CAPITAL GBP 101

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, HARTHAM PARK, CORSHAM, WILTSHIRE, SN13 0RP

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/05/113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/05/1010 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LESLIE ROBERTS / 31/12/2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MATTHEW BRENDAN PERRY

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 42A HIGH STREET, REIGATE, SURREY, RH2 9AT

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 13/04/01; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/11/98

View Document

09/12/989 December 1998 £ IC 101/73 11/11/98 £ SR [email protected]=28

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 S80A AUTH TO ALLOT SEC 19/05/95

View Document

05/06/955 June 1995 S369(4) SHT NOTICE MEET 19/05/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 S-DIV 22/04/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 SUB DIV SHARES 22/04/94

View Document

06/05/946 May 1994 SUB DIV SHARES 18/03/94

View Document

15/01/9415 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

01/09/931 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 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