WILMART 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
07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KYLE

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT WILKINSON / 20/01/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 15 LONGLANDS ROAD CARLISLE CUMBRIA CA3 9AD

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MR CHRISTOPHER DOUGAL KYLE

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ELSPETH WILKINSON

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/12/108 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT WILKINSON / 30/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/11/01; NO CHANGE OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 16 FISHER STREET CARLISLE CA3 8RP

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/08/9629 August 1996 ACC. REF. DATE EXTENDED FROM 31/10/95 TO 05/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/09/945 September 1994 Accounts for a small company made up to 1993-10-31

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993

View Document

17/12/9317 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 Accounts for a small company made up to 1992-10-31

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 Accounts for a small company made up to 1991-10-31

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/12/9024 December 1990

View Document

24/12/9024 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

25/04/9025 April 1990

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/02/9019 February 1990

View Document

19/02/9019 February 1990 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990

View Document

15/02/9015 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989

View Document

12/10/8912 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/871 January 1987

View Document

21/05/8621 May 1986

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/8614 May 1986 GAZETTABLE DOCUMENT

View Document

14/05/8614 May 1986

View Document

23/04/8623 April 1986 REGISTERED OFFICE CHANGED ON 23/04/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

23/04/8623 April 1986

View Document

23/04/8623 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8623 April 1986

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