WILLSON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-31 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Cessation of Phillip Guy Yuill as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Cessation of Stephen Wilson as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Notification of Edward Richard Thomas Yuill as a person with significant control on 2024-05-14 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Change of details for Phillip Guy Yuill as a person with significant control on 2023-06-15 |
20/06/2320 June 2023 | Notification of Stephen Wilson as a person with significant control on 2023-06-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-23 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD THOMAS YUILL / 01/08/2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | ADOPT ARTICLES 20/08/2014 |
11/09/1411 September 2014 | 20/08/14 STATEMENT OF CAPITAL GBP 1005 |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SHORT / 03/07/2012 |
03/07/123 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET RIGALI / 03/07/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHARLES SHORT / 03/07/2012 |
25/04/1225 April 2012 | ADOPT ARTICLES 26/03/2012 |
05/03/125 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
20/12/1120 December 2011 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
13/06/1113 June 2011 | 23/02/11 STATEMENT OF CAPITAL GBP 1000 |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED |
25/03/1125 March 2011 | DIRECTOR APPOINTED MR PHILLIP GUY YUILL |
25/03/1125 March 2011 | DIRECTOR APPOINTED JOHN HOWARD SHORT |
25/03/1125 March 2011 | DIRECTOR APPOINTED NICHOLAS JOHN CHARLES SHORT |
25/03/1125 March 2011 | SECRETARY APPOINTED JULIE MARGARET RIGALI |
25/03/1125 March 2011 | DIRECTOR APPOINTED MR EDWARD RICHARD THOMAS YUILL |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
23/02/1123 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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