WILBRAHAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from 61 Bridge Street , Kington Bridge Street Kington HR5 3DJ England to 1 Kings Road Oakham Rutland 1 Kings Road Oakham LE15 6PB on 2025-05-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

09/01/239 January 2023 Change of details for Mr John Richard Albert Rushton as a person with significant control on 2022-12-25

View Document

03/01/233 January 2023 Secretary's details changed for Lorna Elizabeth Rushton on 2022-12-25

View Document

03/01/233 January 2023 Cessation of John Richard Albert Rushton as a person with significant control on 2022-12-25

View Document

03/01/233 January 2023 Secretary's details changed for Mr John Richard Albert Rushton on 2022-12-25

View Document

02/01/232 January 2023 Change of details for Dr Jennifer Jane Urquhart as a person with significant control on 2022-12-25

View Document

02/01/232 January 2023 Change of details for Mr Joh Richard Albert Rushton as a person with significant control on 2022-12-25

View Document

02/01/232 January 2023 Change of details for Mrs Fiona Helen Victoria Mettam as a person with significant control on 2022-12-25

View Document

31/12/2231 December 2022 Notification of Joh Richard Albert Rushton as a person with significant control on 2016-04-06

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MS FIONA HELEN VICTORIA RUSHTON / 01/09/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MS JENNIFER JANE RUSHTON / 01/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1329 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

09/02/139 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/01/1115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ALBERT RUSHTON / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

24/01/0924 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: JOHN RUSHTON & CO 12 CHURCH ROAD URMSTON MANCHESTER M41 9BU

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/019 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/019 February 2001 ORDER OF COURT - RESTORATION 05/02/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 STRUCK OFF AND DISSOLVED

View Document

13/07/9913 July 1999 FIRST GAZETTE

View Document

10/11/9810 November 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9821 July 1998 FIRST GAZETTE

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/04/9728 April 1997 £ NC 10000/10010 05/04/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 24 KENWORTHY LANE NORTHENDEN MANCHESTER M22 4EJ

View Document

26/01/9526 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: 29/31 SACKVILLE STREET MANCHESTER M1 3LZ

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 WD 29/11/88 AD 27/11/86-30/11/86 £ SI 98@1=98 £ IC 2/100

View Document

04/12/884 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/10/8821 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

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