WILARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mrs Jennifer Elizabeth Balfour on 2025-08-19

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Archibald John Carr Balfour on 2025-08-19

View Document

26/08/2526 August 2025 NewChange of details for Mr Archibald John Carr Balfour as a person with significant control on 2025-08-19

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Director's details changed for Mr Archibald John Carr Balfour on 2024-03-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

19/08/2419 August 2024 Change of details for Mr Archibald John Carr Balfour as a person with significant control on 2024-03-19

View Document

19/08/2419 August 2024 Director's details changed for Mrs Jennifer Elizabeth Balfour on 2024-03-19

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Change of share class name or designation

View Document

20/03/2420 March 2024 Particulars of variation of rights attached to shares

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

12/12/2312 December 2023 Director's details changed for Mr William Arthur Balfour on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Mr William Arthur Balfour as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Mr Archibald John Carr Balfour as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12

View Document

12/12/2312 December 2023 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mrs Jennifer Elizabeth Balfour on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mr Archibald John Carr Balfour on 2023-12-11

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-06 with updates

View Document

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

View Accounts

20/07/2120 July 2021 Director's details changed for Mr Archibald John Carr Balfour on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Archibald John Carr Balfour as a person with significant control on 2021-07-20

View Document

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

View Accounts

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR BALFOUR / 06/08/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD JOHN CARR BALFOUR / 10/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH BALFOUR / 06/08/2020

View Document

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

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR BALFOUR / 29/11/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR BALFOUR / 29/11/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH BALFOUR

View Document

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR ARCHIBALD JOHN CARR BALFOUR / 14/08/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JOHN CARR BALFOUR / 11/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR BALFOUR / 11/05/2016

View Document

11/05/1611 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 11/05/2016

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JOHN CARR BALFOUR / 16/08/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JOHN CARR BALFOUR / 06/08/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS; AMEND

View Document

01/09/051 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05

View Document

24/09/0424 September 2004 SECTION 320 21/09/04

View Document

24/09/0424 September 2004 SHARES AGREEMENT OTC

View Document

06/08/046 August 2004 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