WHO CARES WINS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN England to 29a Highbury New Park Islington London London N5 2EN on 2023-12-11

View Document

07/11/237 November 2023 Termination of appointment of British Taxpayers Association Trustees Limited as a secretary on 2023-11-07

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/05/2331 May 2023 Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to Crescent House Crescent Road Worthing BN11 1RN on 2023-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA PATRICIA WILSON / 04/09/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA WILSON / 04/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CESSATION OF THE ESTATE ALLAN WILSON AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA WILSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ESTATE ALLAN WILSON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITISH TAXPAYERS ASSOCIATION TRUSTEES LIMITED / 01/08/2015

View Document

06/07/166 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA PATRICIA WILSON / 01/08/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM BARCLAYS HOUSE 51 BISHOPRIC HORSHAM RH12 1BS

View Document

15/07/1515 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072947140002

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072947140001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLTART

View Document

31/03/1431 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 24/06/12 FOR FORM AR01

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 24/06/13 FOR FORM AR01

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 24/06/11 FOR FORM AR01

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072947140001

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 CORPORATE SECRETARY APPOINTED BRITISH TAXPAYERS ASSOCIATION TRUSTEES LIMITED

View Document

24/09/1024 September 2010 20/09/10 STATEMENT OF CAPITAL GBP 1

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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