WILSON POULTRY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

14/11/1914 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

25/10/1825 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

27/12/1727 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SAMUEL WILSON / 10/04/2017

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR TREVOR ANDREW WILSON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/11/1522 November 2015 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MR TREVOR ANDREW WILSON

View Document

06/08/156 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 61 NUTFIELD ROAD MUNVILLE LISNASKEA ENNISKILLEN FERMANAGH BT92 0QU UNITED KINGDOM

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SARAH WILSON / 01/07/2014

View Document

13/08/1413 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SAMUEL WILSON / 01/07/2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6083630001

View Document

09/08/139 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 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