WILCOT PROPERTIES LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN COTTRELL / 01/01/2014

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 03/01/03; CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 03/01/01; NO CHANGE OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 03/01/00; NO CHANGE OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/988 October 1998 £ IC 418083/281106 08/09/98 £ SR 136977@1=136977

View Document

10/08/9810 August 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/08/9810 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/07/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 882 AD 190196 £418081

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

22/02/9622 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

01/06/951 June 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

01/06/951 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

31/05/9531 May 1995 COMPANY NAME CHANGED QUAYSHELFCO 490 LIMITED CERTIFICATE ISSUED ON 01/06/95

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 £ NC 100/418083 24/05/95

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 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