WILSON AND PARTNERS LLP

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Wilson Building Consultants Ltd as a member on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Whisper Construction Ltd as a member on 2022-04-01

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ELLIOTT PULLEN / 01/04/2019

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEX ROUZEE

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

29/04/1929 April 2019 LLP MEMBER APPOINTED MR ALEXIS DANIEL ROUZEE

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER WHISPER CONSTRUCTION LTD

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ALAN DIMMOCK

View Document

02/07/182 July 2018 CORPORATE LLP MEMBER APPOINTED WHISPER CONSTRUCTION LTD

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 ANNUAL RETURN MADE UP TO 01/03/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN JAMES DIMMOCK / 06/04/2015

View Document

17/04/1517 April 2015 ANNUAL RETURN MADE UP TO 01/03/15

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, LLP MEMBER WHISPER CONSTRUCTION LTD

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED MR ALAN JAMES DIMMOCK

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: 42 TABARD STREET LONDON SE1 4JU ENGLAND

View Document

23/03/1523 March 2015 ANNUAL RETURN MADE UP TO 01/03/14

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 CORPORATE LLP MEMBER APPOINTED WHISPER CONSTRUCTION LTD

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, LLP MEMBER KEVIN LESTER

View Document

11/04/1311 April 2013 ANNUAL RETURN MADE UP TO 01/03/13

View Document

11/04/1311 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 01/03/12

View Document

23/04/1223 April 2012 LLP MEMBER APPOINTED MR DAVID ELLIOTT PULLEN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL FRENCH

View Document

31/12/1131 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 ANNUAL RETURN MADE UP TO 01/03/11

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL STEPHEN FRENCH / 01/03/2011

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN CHARLES LESTER / 01/03/2011

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 ANNUAL RETURN MADE UP TO 01/03/10

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LE FORT & COMPANY BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

01/03/071 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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