WILSON THOMAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON THOMAS HOLDINGS LIMITED

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILSON

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILSON

View Document

03/07/183 July 2018 CESSATION OF RICHARD MARK WILSON AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/03/169 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/03/1420 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1011 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WILSON / 30/04/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JUSTIN DAVID THOMAS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ELIZABETH ANN WILSON

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WILSON / 30/04/2010

View Document

23/03/1023 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 9 ST STEPHEN'S COURT ST STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/07/048 July 2004 £ NC 100/1000 29/06/04

View Document

08/07/048 July 2004 NC INC ALREADY ADJUSTED 29/06/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 4 CEDAR PARK COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

16/02/0416 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/01/0329 January 2003 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