WILLSON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Cessation of Phillip Guy Yuill as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Cessation of Stephen Wilson as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Edward Richard Thomas Yuill as a person with significant control on 2024-05-14

View Document

11/04/2411 April 2024 Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2024-04-11

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Change of details for Phillip Guy Yuill as a person with significant control on 2023-06-15

View Document

20/06/2320 June 2023 Notification of Stephen Wilson as a person with significant control on 2023-06-15

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD THOMAS YUILL / 01/08/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 ADOPT ARTICLES 20/08/2014

View Document

11/09/1411 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 1005

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SHORT / 03/07/2012

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET RIGALI / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHARLES SHORT / 03/07/2012

View Document

25/04/1225 April 2012 ADOPT ARTICLES 26/03/2012

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

13/06/1113 June 2011 23/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR PHILLIP GUY YUILL

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED JOHN HOWARD SHORT

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED NICHOLAS JOHN CHARLES SHORT

View Document

25/03/1125 March 2011 SECRETARY APPOINTED JULIE MARGARET RIGALI

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR EDWARD RICHARD THOMAS YUILL

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

23/02/1123 February 2011 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