WILSDON WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Appointment of Mr Paul Adams as a director on 2025-08-12

View Document

13/06/2513 June 2025 Satisfaction of charge 103083470002 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 103083470001 in full

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/01/2520 January 2025 Part of the property or undertaking has been released from charge 103083470002

View Document

04/10/244 October 2024 Part of the property or undertaking has been released from charge 103083470002

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Part of the property or undertaking has been released from charge 103083470002

View Document

21/08/2421 August 2024 Part of the property or undertaking has been released from charge 103083470002

View Document

21/08/2421 August 2024 Part of the property or undertaking has been released from charge 103083470002

View Document

24/06/2424 June 2024 Part of the property or undertaking has been released from charge 103083470002

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/03/2427 March 2024 Part of the property or undertaking has been released from charge 103083470002

View Document

27/03/2427 March 2024 Part of the property or undertaking has been released from charge 103083470002

View Document

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Termination of appointment of Paul Adams as a secretary on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Paul Adams as a director on 2024-01-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Part of the property or undertaking has been released from charge 103083470002

View Document

06/12/226 December 2022 Appointment of Mr Paul Adams as a director on 2022-12-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICKOLAS CRIADO - PEREZ / 10/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CRIADO-PEREZ / 10/07/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR KHALID SCHOFIELD

View Document

21/12/1821 December 2018 CESSATION OF KHALID SCHOFIELD AS A PSC

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2018

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103083470002

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKOLAS CRIADO - PEREZ

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CRIADO-PEREZ / 23/06/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID SCHOFIELD

View Document

22/06/1822 June 2018 CESSATION OF WILSDON WAY LTD AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF NICK CRIADO-PEREZ AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF KHALID SCHOFIELD AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSDON WAY LTD

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR PAUL ADAMS

View Document

30/04/1830 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103083470001

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 30 ST GILES' OXFORD OX1 3LE UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR KHALID SCHOFIELD / 17/01/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK CRIADO-PEREZ

View Document

18/01/1718 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 2

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR NICK CRIADO-PEREZ

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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