WILNE DEVELOPMENTS

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

25/04/2425 April 2024 Change of details for Miss Sally Joan Ellis as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Stuart William Ellis as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Miss Sally Joan Ellis as a person with significant control on 2024-04-24

View Document

22/04/2422 April 2024 Change of details for Miss Sally Joan Ellis as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Stone Hill Trustees Limited as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Stuart William Ellis as a person with significant control on 2024-04-22

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

20/06/1720 June 2017 Registered office address changed from , C/O Wilne Developments, 23 High Street, Castle Donington, Derby, DE74 2PP to 4 Barrons Court Main Road Elvaston Derby DE72 3ER on 2017-06-20

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA ELLIS

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O WILNE DEVELOPMENTS 23 HIGH STREET CASTLE DONINGTON DERBY DE74 2PP

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ELLIS / 01/01/2015

View Document

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOAN ELLIS / 05/12/2009

View Document

18/12/0918 December 2009 Registered office address changed from , 23 High Street, Castle Donnington, Derby, DE7 2PP on 2009-12-18

View Document

18/12/0918 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY JOAN ELLIS / 07/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ELLIS / 07/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS / 07/12/2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 23 HIGH STREET CASTLE DONNINGTON DERBY DE7 2PP

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 SECRETARY RESIGNED

View Document

05/02/925 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 COMPANY NAME CHANGED L.S.D. WOOD TURNING CERTIFICATE ISSUED ON 30/07/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document


More Company Information