WILMSHURST BROS. LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

09/05/239 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/05/239 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/04/2328 April 2023 Registered office address changed from North Wing New England House Brighton BN1 4GH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-04-28

View Document

17/04/2317 April 2023 Statement of affairs

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2022-03-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/04/218 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/09/2024 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHURCHER

View Document

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR THERESA PAVELEY

View Document

21/12/1821 December 2018 NOTIFICATION OF PSC STATEMENT ON 21/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 CESSATION OF SANDRA EMERY AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/06/184 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA EMERY

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA EMERY

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA EMERY / 06/04/2016

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/166 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR STEPHEN JAMES CHURCHER

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR PAUL JOHN AVIS

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ALEC MAURICE SALTER

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS THERESA GERALDINE PAVELEY

View Document

27/04/1627 April 2016 SECRETARY APPOINTED SANDRA EMERY

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EMERY

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID EMERY

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/10/1514 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/09/1325 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/10/124 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/09/1112 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR DAVID EMERY

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MRS SANDRA EMERY

View Document

22/09/1022 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN EMERY / 02/09/2010

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY DEREK SMITH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/09/9511 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 03/09/94; CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/09/9317 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 10/07/89; NO CHANGE OF MEMBERS

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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