WILMOTTS DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Return of final meeting in a members' voluntary winding up

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Registered office address changed from 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 22 Regent Street Nottingham NG1 5BQ on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Declaration of solvency

View Document

10/05/2310 May 2023 Compulsory strike-off action has been suspended

View Document

10/05/2310 May 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-07-05 with updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/11/213 November 2021 Satisfaction of charge 3 in full

View Document

03/11/213 November 2021 Satisfaction of charge 048222790006 in full

View Document

03/11/213 November 2021 Satisfaction of charge 048222790005 in full

View Document

03/11/213 November 2021 Satisfaction of charge 4 in full

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROY BELFIELD / 07/07/2017

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN / 07/07/2017

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROY BELFIELD / 07/07/2017

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MARTIN / 07/07/2017

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY BELFIELD / 07/07/2017

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MARTIN / 19/07/2016

View Document

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

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN / 19/07/2016

View Document

22/07/1622 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

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

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048222790006

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048222790005

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 05/07/11 NO CHANGES

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED WILMOTTS EQUESTRIAN SUPPLIES LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/0928 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN / 18/11/2008

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/099 June 2009 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/086 August 2008 PREVSHO FROM 30/09/2008 TO 29/02/2008

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/087 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 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