WILSON HOUSE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-17 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with updates |
01/02/221 February 2022 | Change of details for J & D Holdings Limited as a person with significant control on 2022-02-01 |
31/01/2231 January 2022 | Registered office address changed from Unit 11 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th England to The Old School House Blendworth Lane Waterlooville Hampshire PO8 0AB on 2022-01-31 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
12/12/1612 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM WILSON HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX |
24/02/1624 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | 14/02/12 NO CHANGES |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | 14/02/11 NO CHANGES |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER HOUSE / 14/12/2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER HOUSE / 13/12/2010 |
11/03/1011 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
31/01/0631 January 2006 | SECRETARY RESIGNED |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/07/0510 July 2005 | NEW SECRETARY APPOINTED |
10/07/0510 July 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 12 FRATTON ROAD FRATTON PORTSMOUTH HAMPSHIRE PO1 5BX |
18/04/0518 April 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: WILSON HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX |
22/07/0422 July 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | SECRETARY'S PARTICULARS CHANGED |
07/01/047 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
21/10/0321 October 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/05/0323 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED |
05/04/035 April 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
15/03/0215 March 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0121 March 2001 | NEW DIRECTOR APPOINTED |
21/03/0121 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0121 March 2001 | NEW DIRECTOR APPOINTED |
21/03/0121 March 2001 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
21/03/0121 March 2001 | SECRETARY RESIGNED |
21/03/0121 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
21/03/0121 March 2001 | DIRECTOR RESIGNED |
21/03/0121 March 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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