WILTONSIGN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Group of companies' accounts made up to 2024-02-29

View Document

03/12/243 December 2024 Termination of appointment of Alec Bruce Childs as a director on 2024-11-03

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-16 with updates

View Document

15/08/2315 August 2023 Notification of Tracy Henry as a person with significant control on 2022-09-12

View Document

21/06/2321 June 2023 Satisfaction of charge 033871360002 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 1 in full

View Document

09/03/239 March 2023 Director's details changed for Ms Melanie Jayne Childs on 2022-06-04

View Document

09/03/239 March 2023 Secretary's details changed for Ms Melanie Jayne Childs on 2022-06-04

View Document

09/03/239 March 2023 Change of details for Ms Melanie Jayne Childs as a person with significant control on 2022-09-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

23/12/2223 December 2022 Cancellation of shares. Statement of capital on 2022-09-12

View Document

20/12/2220 December 2022 Notification of Russell Bruce Ashley Childs as a person with significant control on 2022-09-12

View Document

20/12/2220 December 2022 Notification of Melanie Jayne Childs as a person with significant control on 2022-09-12

View Document

20/12/2220 December 2022 Cessation of Alec Bruce Childs as a person with significant control on 2022-09-12

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 24/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 24/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 21/09/2018

View Document

28/11/1828 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033871360002

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

15/07/1515 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/07/1415 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 30/09/2013

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BEASLEY / 30/09/2013

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 30/09/2013

View Document

25/04/1425 April 2014 ADOPT ARTICLES 26/02/2014

View Document

25/04/1425 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/139 December 2013 DIRECTOR APPOINTED RUSSELL BRUCE ASHLEY CHILDS

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MELANIE JAYNE CHILDS

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR PAUL JOHN BEASLEY

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 Registered office address changed from , Cecil House, 52 Saint Andrew Street, Hertford, Hertfordshire, SG14 1JA on 2012-07-17

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 SAINT ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 15/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JAYNE BRADFIELD / 09/04/2010

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE BRADFIELD / 28/11/2008

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7JR

View Document

24/08/0724 August 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005

View Document

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

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 £ NC 1000/10000000 01/

View Document

27/06/0027 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

16/06/9716 June 1997 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