WILSON BROTHERS 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
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

01/10/241 October 2024 Registered office address changed from Long Ridge Long Ridge Bishopdale Leyburn North Yorks DL8 3TG United Kingdom to 10 Back Street Ashton Keynes Swindon SN6 6PD on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Rosalind Taylor on 2024-09-16

View Document

01/10/241 October 2024 Secretary's details changed for Rosalind Taylor on 2024-09-16

View Document

31/07/2431 July 2024 Secretary's details changed for Rosalind Taylor on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mrs Rosalind Taylor on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from C/O Mrs R Taylor 25 Pound Street Newbury Berkshire RG14 6AE to Long Ridge Long Ridge Bishopdale Leyburn North Yorks DL8 3TG on 2024-07-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Director's details changed for Rosalind Taylor on 2021-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY CLAYDON WILKERSON / 15/11/2016

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILKERSON / 15/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILKERSON / 15/10/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY CLAYDON WILKERSON / 01/04/2016

View Document

05/07/165 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SAIL ADDRESS CHANGED FROM: 2 SORRELSYKES PARK HALL WEST BURTON LEYBURN NORTH YORKSHIRE DL8 4UW UNITED KINGDOM

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND TAYLOR / 02/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND TAYLOR / 02/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 24/11/2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2 SORRELSYKES PARK HALL WEST BURTON LEYBURN NORTH YORKSHIRE DL8 4UW

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 24/11/2014

View Document

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY CLAYDON WILKERSON / 19/10/2013

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILKERSON / 03/08/2012

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKERSON

View Document

30/06/1230 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1230 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILKERSON / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILKERSON / 02/03/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILKERSON / 22/02/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 22/02/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 CHANGE PERSON AS DIRECTOR

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CLAYDON WILKERSON / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CLAYDON WILKERSON / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILKERSON / 01/10/2009

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 2 SORREL SYKES PARK HALL WEST BURTON LEYBURN NORTH YORKSHIRE DL8 4UW

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN WILKERSON

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 2 SORREL SYKES PARK FARM WEST BURTON LEYBURN NORTH YORKSHIRE DL8 4UW

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKERSON / 01/04/2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED ROSALIND TAYLOR

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CRAIGMORE HOUSE BROAD STREET SOMERTON SOMERSET TA11 7NH

View Document

09/10/089 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 5 LAWRENCE CLOSE, SOMERTON, SOMERSET TA11 6TG

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: CHEDDON HOUSE, 15 DUNKLEYS WAY, TAUNTON, SOMERSET TA1 2LX

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: HADLEIGH, WHITE STREET NORTH CURRY, TAUNTON, SOMERSET TA3 6HL

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 03/06/97; CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 AUDIT EXEMPTION 14/07/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 03/06/94; CHANGE OF MEMBERS

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: THE MANOR HOUSE, OTHERY , BRIDGWATER, SOMERSET, TA7 OPX

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/08/9128 August 1991 NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 SECRETARY RESIGNED

View Document

03/06/913 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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