WILSTONE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Registered office address changed from 42a Walnut Road Torquay TQ2 6HS England to 260-262, Bank Chambers Union Street Torquay TQ2 5QU on 2025-03-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of James Mcconnell as a director on 2020-07-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR JAMES MCCONNELL

View Document

30/04/2030 April 2020 CESSATION OF JAMES MCCONNELL AS A PSC

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONNELL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 DIRECTOR APPOINTED DR JANE MARY WILSON

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MR NEIL DAVID FERRERS WILSON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/173 April 2017 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