WILMSLOW PP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Registration of charge 071941870010, created on 2025-05-23

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/12/2416 December 2024 Termination of appointment of Timothy John Halpin as a director on 2024-12-12

View Document

07/10/247 October 2024 Appointment of Mr Christian James Thorpe as a director on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2022-09-30

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIRK

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071941870008

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071941870007

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071941870006

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071941870009

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN HALPIN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 4TH FLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

16/06/1716 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071941870007

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071941870006

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071941870008

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK

View Document

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 120

View Document

16/04/1316 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 110

View Document

11/04/1311 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2

View Document

11/04/1311 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:3

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG UNITED KINGDOM

View Document

18/03/1018 March 2010 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