P R WILLSHER DECORATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from 132 Winchester Road Chandler's Ford Eastleigh SO53 2DS England to 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL on 2023-03-20

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-03-31 with updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-01 with updates

View Document

07/07/217 July 2021 Appointment of Ms Astara Shivani Johnson as a director on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM WESTLEY BUNGALOW HILLSIDE ROAD SPARSHOLT WINCHESTER SO21 2NE ENGLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20 CALMORE GARDENS TOTTON SOUTHAMPTON SO40 8ER ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE SQUARE THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ASTARA JOHNSON

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MICHELLE JOHNSON / 24/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM OLD HEADMASTERS HOUSE UNIT 1 BUILDING 1 FOREST BUSINESS CENTRE FAWLEY ROAD, FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1FJ

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 141 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE

View Document

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 141 HAMPTON LANE BLACKFIELD SOUTHAMPTON SO45 1WE

View Document

05/03/135 March 2013 20/01/13 NO CHANGES

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD

View Document

11/06/1211 June 2012 SECRETARY APPOINTED ANDREA MICHELLE JOHNSON

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED ANDREA MICHELLE JOHNSON

View Document

11/06/1211 June 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O TABA LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB ENGLAND

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 2A/3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB UNITED KINGDOM

View Document

13/06/1113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOPCOM ACCOUNTANTS & BUSINESS ADVISERS LTD / 01/06/2011

View Document

07/06/117 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOPCOM ACCOUNTANTS & BUSINESS ADVISERS LTD / 07/06/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WILLSHER / 20/01/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLSHER / 01/04/2011

View Document

20/01/1120 January 2011 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