WILSON WILSON AND HANCOCK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-09 with updates |
03/12/233 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 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with updates |
22/11/2222 November 2022 | Change of details for Ms Joanne Louise Burgess as a person with significant control on 2022-11-18 |
22/11/2222 November 2022 | Director's details changed for Ms Joanne Louise Burgess on 2022-11-18 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-09 with updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Notification of Paul Robert Mcdonald as a person with significant control on 2017-09-01 |
17/06/2117 June 2021 | Notification of Joanne Louise Burgess as a person with significant control on 2017-09-01 |
17/06/2117 June 2021 | Notification of Rebecca Mcdonald as a person with significant control on 2017-09-01 |
17/06/2117 June 2021 | Withdrawal of a person with significant control statement on 2021-06-17 |
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 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, SECRETARY PHILIP WILSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRISCALL |
26/09/1726 September 2017 | DIRECTOR APPOINTED JOANNE LOUISE BURGESS |
26/09/1726 September 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/09/1726 September 2017 | SUBDIV 01/09/2017 |
26/09/1726 September 2017 | SUB-DIVISION 01/09/17 |
26/09/1726 September 2017 | RETURN OF PURCHASE OF OWN SHARES |
26/09/1726 September 2017 | 01/09/17 STATEMENT OF CAPITAL GBP 74.25 |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR RHODRI LUFF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
13/11/1513 November 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 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
15/01/1315 January 2013 | DIRECTOR APPOINTED RHODRI JOHN BAKER LUFF |
24/12/1224 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 |
16/01/1216 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MCDONALD / 09/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BRISCALL / 09/01/2010 |
22/01/1022 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
08/12/098 December 2009 | Annual return made up to 9 January 2009 with full list of shareholders |
19/02/0919 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
29/07/0829 July 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/01/047 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/032 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
09/04/039 April 2003 | DIV SHARES 01/02/03 |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
09/01/039 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/01/039 January 2003 | SECRETARY RESIGNED |
09/01/039 January 2003 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILSON WILSON AND HANCOCK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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