WILSON BROTHERS BUILDING CONTRACTORS LTD

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 Application to strike the company off the register

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-08-31

View Document

05/06/255 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

05/01/245 January 2024 Registered office address changed from 7 Lavington Road South Shields Tyne and Wear NE34 6EY England to 18 Thornlea Gardens Low Fell Gateshead Tyne and Wear NE9 5HJ on 2024-01-05

View Document

04/01/244 January 2024 Change of details for Mr Stephen Graham Wandless as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Stephen Graham Wandless on 2024-01-04

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

01/11/221 November 2022 Registered office address changed from 17 Allendale Drive South Shields Tyne and Wear NE34 7SX England to 7 Lavington Road South Shields Tyne and Wear NE34 6EY on 2022-11-01

View Document

31/10/2231 October 2022 Change of details for Mr Stephen Graham Wandless as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Stephen Graham Wandless on 2022-10-31

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

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

View Accounts

22/01/2022 January 2020 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