WILSTOCKHUB
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-30 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
12/03/2512 March 2025 | Termination of appointment of Manraj Singh Punni as a director on 2025-03-06 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-30 |
25/07/2425 July 2024 | Director's details changed for Mr Edmund John Ryan on 2024-07-25 |
25/07/2425 July 2024 | Previous accounting period shortened from 2023-10-28 to 2023-10-27 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
27/01/2427 January 2024 | Previous accounting period extended from 2023-04-28 to 2023-10-28 |
07/08/237 August 2023 | Termination of appointment of Jane Haslam as a director on 2023-08-07 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2324 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
12/10/2212 October 2022 | Appointment of Mr Alan Sydney Ernest Bradford as a director on 2022-10-12 |
12/10/2212 October 2022 | Appointment of Mr William John Revans as a director on 2022-10-12 |
12/10/2212 October 2022 | Director's details changed for Lucinda Ruth Spelman-Ives on 2022-10-12 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
04/08/214 August 2021 | Appointment of Mrs Emmaline Anna Kay as a director on 2021-08-03 |
04/08/214 August 2021 | Termination of appointment of Morey Alisdair Christopher Andrews as a director on 2021-08-03 |
04/08/214 August 2021 | Termination of appointment of Richard Paul Ives as a director on 2021-08-03 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-04-30 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
08/03/188 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR MOREY ALISDAIR CHRISTOPHER ANDREWS |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 10 ROSA WAY WILSTOCK VILLAGE NORTH PETHERTON SOMERSET TA5 2GJ UNITED KINGDOM |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUISE DENNIS |
03/05/173 May 2017 | DIRECTOR APPOINTED MR RICHARD JAMES BROWN |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | 29/04/16 NO MEMBER LIST |
29/04/1529 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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