WILSON RESOURCES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

20/03/2520 March 2025 Appointment of Mr Jason Edward Hemara Kururangi as a director on 2024-12-03

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

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

View Accounts

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

09/01/239 January 2023 Second filing of Confirmation Statement dated 2022-11-29

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

21/10/2221 October 2022 Change of details for Mr Edward Robert Allen Wilson as a person with significant control on 2022-06-11

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

29/04/2229 April 2022 Termination of appointment of Brian Dennis Mcmillen as a director on 2022-04-29

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

22/06/2122 June 2021 Second filing of Confirmation Statement dated 2019-11-29

View Document

22/06/2122 June 2021 Second filing of Confirmation Statement dated 2018-11-29

View Document

22/06/2122 June 2021 Second filing of Confirmation Statement dated 2017-11-29

View Document

23/12/1923 December 2019 Confirmation statement made on 2019-11-29 with no updates

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/01/1925 January 2019 Confirmation statement made on 2018-11-29 with no updates

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

05/01/185 January 2018 Confirmation statement made on 2017-11-29 with no updates

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/02/176 February 2017 29/11/16 Statement of Capital gbp 31789

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ROBERT ALLEN WILSON / 25/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS MCMILLEN / 25/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT ALLEN WILSON / 25/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MARGARET PATRICIA WILSON / 25/07/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 6 NORTHERN ROAD BELFAST BT3 9AL

View Document

05/07/165 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 30200

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STURDY WILSON / 01/12/2012

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR BRIAN DENNIS MCMILLEN

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ROBERT ALLEN WILSOON / 28/11/2012

View Document

24/10/1224 October 2012 COMPANY NAME CHANGED CHEM-VITE LIMITED CERTIFICATE ISSUED ON 24/10/12

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED YVONNE MARGARET PATRICIA WILSON

View Document

11/11/1111 November 2011 PREVSHO FROM 31/01/2012 TO 31/08/2011

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/12/0812 December 2008 29/11/08 ANNUAL RETURN SHUTTLE

View Document

25/11/0825 November 2008 31/01/08 ANNUAL ACCTS

View Document

02/02/082 February 2008 29/11/07 ANNUAL RETURN SHUTTLE

View Document

28/12/0728 December 2007 31/01/07 ANNUAL ACCTS

View Document

23/01/0723 January 2007 29/11/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 31/01/06 ANNUAL ACCTS

View Document

08/05/068 May 2006 29/11/04 ANNUAL RETURN SHUTTLE

View Document

28/02/0628 February 2006 29/11/05 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 31/01/05 ANNUAL ACCTS

View Document

09/12/049 December 2004 31/01/04 ANNUAL ACCTS

View Document

08/12/038 December 2003 29/11/03 ANNUAL RETURN SHUTTLE

View Document

28/11/0328 November 2003 31/01/03 ANNUAL ACCTS

View Document

08/02/038 February 2003 29/11/02 ANNUAL RETURN SHUTTLE

View Document

08/02/038 February 2003 CHANGE OF DIRS/SEC

View Document

02/12/022 December 2002 31/01/02 ANNUAL ACCTS

View Document

17/05/0217 May 2002 CHANGE OF DIRS/SEC

View Document

10/01/0210 January 2002 29/11/01 ANNUAL RETURN SHUTTLE

View Document

01/11/011 November 2001 31/01/01 ANNUAL ACCTS

View Document

08/06/018 June 2001 CHANGE OF DIRS/SEC

View Document

13/02/0113 February 2001 CHANGE OF DIRS/SEC

View Document

20/01/0120 January 2001 CHANGE OF DIRS/SEC

View Document

20/01/0120 January 2001 29/11/00 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 CHANGE OF DIRS/SEC

View Document

13/11/0013 November 2000 31/01/00 ANNUAL ACCTS

View Document

29/02/0029 February 2000 31/01/99 ANNUAL ACCTS

View Document

15/12/9915 December 1999 29/11/99 ANNUAL RETURN SHUTTLE

View Document

05/01/995 January 1999 29/11/98 ANNUAL RETURN SHUTTLE

View Document

01/12/981 December 1998 31/01/98 ANNUAL ACCTS

View Document

29/12/9729 December 1997 29/11/97 ANNUAL RETURN SHUTTLE

View Document

12/12/9712 December 1997 31/01/97 ANNUAL ACCTS

View Document

10/11/9710 November 1997 CHANGE OF DIRS/SEC

View Document

23/12/9623 December 1996 29/11/96 ANNUAL RETURN SHUTTLE

View Document

15/11/9615 November 1996 31/01/96 ANNUAL ACCTS

View Document

13/12/9513 December 1995 29/11/95 ANNUAL RETURN SHUTTLE

View Document

09/10/959 October 1995 31/01/95 ANNUAL ACCTS

View Document

05/12/945 December 1994 29/11/94 ANNUAL RETURN SHUTTLE

View Document

15/11/9415 November 1994 31/01/94 ANNUAL ACCTS

View Document

17/01/9417 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

26/11/9326 November 1993 31/01/93 ANNUAL ACCTS

View Document

04/03/934 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

04/03/934 March 1993 CHANGE OF DIRS/SEC

View Document

10/02/9310 February 1993 31/01/92 ANNUAL ACCTS

View Document

11/12/9211 December 1992 CHANGE OF DIRS/SEC

View Document

10/06/9210 June 1992 31/01/91 ANNUAL ACCTS

View Document

07/03/927 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

02/05/912 May 1991 31/12/89 ANNUAL RETURN

View Document

22/04/9122 April 1991 31/12/90 ANNUAL RETURN

View Document

05/10/905 October 1990 31/01/90 ANNUAL ACCTS

View Document

20/12/8920 December 1989 31/01/89 ANNUAL ACCTS

View Document

10/04/8910 April 1989 31/12/88 ANNUAL RETURN

View Document

15/11/8815 November 1988 31/01/88 ANNUAL ACCTS

View Document

25/06/8825 June 1988 31/01/87 ANNUAL ACCTS

View Document

09/05/889 May 1988 SIT OF REGISTER OF MEMS

View Document

09/05/889 May 1988 17/08/87 ANNUAL RETURN

View Document

01/04/871 April 1987 CHANGE OF DIRS/SEC

View Document

17/02/8717 February 1987 18/12/86 ANNUAL RETURN

View Document

22/01/8722 January 1987 31/01/86 ANNUAL ACCTS

View Document

01/07/861 July 1986 18/09/85 ANNUAL RETURN

View Document

07/01/867 January 1986 31/01/85 ANNUAL ACCTS

View Document

02/03/852 March 1985 31/01/84 ANNUAL ACCTS

View Document

18/02/8518 February 1985 13/11/84 ANNUAL RETURN

View Document

01/03/841 March 1984 31/12/83 ANNUAL RETURN

View Document

03/03/833 March 1983 31/12/82 ANNUAL RETURN

View Document

23/08/8223 August 1982 PARS RE MORTAGE

View Document

07/07/827 July 1982 NOTICE OF ARD

View Document

06/01/826 January 1982 SITUATION OF REG OFFICE

View Document

06/01/826 January 1982 31/12/81 ANNUAL RETURN

View Document

21/08/8121 August 1981 MEMORANDUM AND ARTICLES

View Document

03/07/813 July 1981 SPECIAL/EXTRA RESOLUTION

View Document

03/07/813 July 1981 LETTER OF APPROVAL

View Document

09/03/819 March 1981 SPECIAL/EXTRA RESOLUTION

View Document

09/03/819 March 1981 31/12/80 ANNUAL RETURN

View Document

26/01/8126 January 1981 PARS RE MORTAGE

View Document

25/02/8025 February 1980 31/12/79 ANNUAL RETURN

View Document

20/02/8020 February 1980 SPECIAL/EXTRA RESOLUTION

View Document

20/02/8020 February 1980 RETURN OF ALLOTS (CASH)

View Document

08/01/808 January 1980 SPECIAL/EXTRA RESOLUTION

View Document

08/01/808 January 1980 NOT OF INCR IN NOM CAP

View Document

23/02/7923 February 1979 PARTICULARS RE DIRECTORS

View Document

23/02/7923 February 1979 31/12/78 ANNUAL RETURN

View Document

06/09/776 September 1977 31/12/77 ANNUAL RETURN

View Document

27/01/7727 January 1977 31/12/76 ANNUAL RETURN

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

13/03/7513 March 1975 31/12/74 ANNUAL RETURN

View Document

05/01/735 January 1973 RETURN OF ALLOTS (CASH)

View Document

03/01/733 January 1973 31/12/73 ANNUAL RETURN

View Document

06/12/726 December 1972 31/12/72 ANNUAL RETURN

View Document

09/08/729 August 1972 SIT OF REGISTER OF MEMS

View Document

14/03/7214 March 1972 31/12/71 ANNUAL RETURN

View Document

26/07/7126 July 1971 31/12/70 ANNUAL RETURN

View Document

11/11/6911 November 1969 PARTICULARS RE DIRECTORS

View Document

11/11/6911 November 1969 RETURN OF ALLOTS (CASH)

View Document

04/11/694 November 1969 SITUATION OF REG OFFICE

View Document

20/10/6920 October 1969 MEMORANDUM

View Document

20/10/6920 October 1969 STATEMENT OF NOMINAL CAP

View Document

20/10/6920 October 1969 DECL ON COMPL ON INCORP

View Document

20/10/6920 October 1969 ARTICLES

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