WILTONSIGN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Group of companies' accounts made up to 2024-02-29 |
03/12/243 December 2024 | Termination of appointment of Alec Bruce Childs as a director on 2024-11-03 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-16 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Group of companies' accounts made up to 2023-02-28 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-16 with updates |
15/08/2315 August 2023 | Notification of Tracy Henry as a person with significant control on 2022-09-12 |
21/06/2321 June 2023 | Satisfaction of charge 033871360002 in full |
21/06/2321 June 2023 | Satisfaction of charge 1 in full |
09/03/239 March 2023 | Director's details changed for Ms Melanie Jayne Childs on 2022-06-04 |
09/03/239 March 2023 | Secretary's details changed for Ms Melanie Jayne Childs on 2022-06-04 |
09/03/239 March 2023 | Change of details for Ms Melanie Jayne Childs as a person with significant control on 2022-09-12 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/01/239 January 2023 | Purchase of own shares. |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
23/12/2223 December 2022 | Cancellation of shares. Statement of capital on 2022-09-12 |
20/12/2220 December 2022 | Notification of Russell Bruce Ashley Childs as a person with significant control on 2022-09-12 |
20/12/2220 December 2022 | Notification of Melanie Jayne Childs as a person with significant control on 2022-09-12 |
20/12/2220 December 2022 | Cessation of Alec Bruce Childs as a person with significant control on 2022-09-12 |
24/11/2224 November 2022 | Group of companies' accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
11/02/2211 February 2022 | Memorandum and Articles of Association |
11/02/2211 February 2022 | Change of share class name or designation |
24/11/2124 November 2021 | Group of companies' accounts made up to 2021-02-28 |
21/06/2121 June 2021 | Registered office address changed from Unit 1 Flint Road Letchworth Garden City Hertfordshire SG6 1HJ England to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | Registered office address changed from , 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2020-12-09 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 24/06/2019 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 24/06/2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 21/09/2018 |
28/11/1828 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
07/03/187 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 033871360002 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
04/11/164 November 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
29/06/1629 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
01/12/151 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
15/07/1515 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/07/1415 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 30/09/2013 |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BEASLEY / 30/09/2013 |
15/07/1415 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 30/09/2013 |
25/04/1425 April 2014 | ADOPT ARTICLES 26/02/2014 |
25/04/1425 April 2014 | STATEMENT OF COMPANY'S OBJECTS |
09/12/139 December 2013 | DIRECTOR APPOINTED RUSSELL BRUCE ASHLEY CHILDS |
09/12/139 December 2013 | DIRECTOR APPOINTED MELANIE JAYNE CHILDS |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/07/132 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
04/03/134 March 2013 | DIRECTOR APPOINTED MR PAUL JOHN BEASLEY |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/07/1217 July 2012 | Registered office address changed from , Cecil House, 52 Saint Andrew Street, Hertford, Hertfordshire, SG14 1JA on 2012-07-17 |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 SAINT ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA |
20/06/1220 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 15/06/2011 |
23/06/1123 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JAYNE BRADFIELD / 09/04/2010 |
05/08/095 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE BRADFIELD / 28/11/2008 |
02/12/082 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
18/07/0818 July 2008 | RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7JR |
24/08/0724 August 2007 | |
17/07/0717 July 2007 | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: C/O GEORGE HAY & CO 1A THE WYND LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EN |
06/01/056 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
28/09/0428 September 2004 | NEW SECRETARY APPOINTED |
28/09/0428 September 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/09/037 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
01/02/011 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
01/02/011 February 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01 |
12/01/0112 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0111 January 2001 | NEW SECRETARY APPOINTED |
11/01/0111 January 2001 | SECRETARY RESIGNED |
15/12/0015 December 2000 | NEW DIRECTOR APPOINTED |
18/09/0018 September 2000 | £ NC 1000/10000000 01/ |
27/06/0027 June 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
01/07/991 July 1999 | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS |
25/02/9925 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
18/08/9818 August 1998 | RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS |
07/07/977 July 1997 | NEW DIRECTOR APPOINTED |
07/07/977 July 1997 | NEW SECRETARY APPOINTED |
07/07/977 July 1997 | DIRECTOR RESIGNED |
07/07/977 July 1997 | SECRETARY RESIGNED |
27/06/9727 June 1997 | |
27/06/9727 June 1997 | REGISTERED OFFICE CHANGED ON 27/06/97 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP |
16/06/9716 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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