T & E WILSON PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

20/06/2420 June 2024 Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Secretary's details changed for Elizabeth Ann Wilson on 2024-06-19

View Document

20/06/2420 June 2024 Registered office address changed from Larch Barn Low Sober Farm Warlaby Northallerton DL7 9JT England to Cedar Barn Low Sober Farm Warlaby Northallerton DL7 9JT on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Director's details changed for Mr Timothy John Ratcliffe Wilson on 2024-06-19

View Document

20/06/2420 June 2024 Director's details changed for Mrs Elizabeth Ann Wilson on 2024-06-19

View Document

14/06/2414 June 2024 Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2016-04-06

View Document

14/06/2414 June 2024 Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2016-04-06

View Document

26/02/2426 February 2024 Satisfaction of charge 081533490001 in full

View Document

21/02/2421 February 2024 Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Timothy John Ratcliffe Wilson on 2024-02-20

View Document

20/02/2420 February 2024 Secretary's details changed for Elizabeth Ann Wilson on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mrs Elizabeth Ann Wilson on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from Low Sober Farm Warlaby Northallerton DL7 9JT to Larch Barn Low Sober Farm Warlaby Northallerton DL7 9JT on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mr Timothy John Ratcliffe Wilson as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mrs Elizabeth Ann Wilson as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Timothy John Ratcliffe Wilson on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mrs Elizabeth Ann Wilson on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG TAYLOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081533490001

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR CRAIG ANDREW TAYLOR

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

26/04/1726 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 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