WILSON DEVELOPMENTS (DESIGN & BUILD) LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

06/12/236 December 2023 Change of details for Mr Robert Desmond Wilson as a person with significant control on 2023-11-22

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Cessation of Bmc Estates Ltd as a person with significant control on 2021-08-02

View Document

15/12/2115 December 2021 Change of details for Mr Robert Desmond Wilson as a person with significant control on 2021-08-02

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Desmond Wilson on 2021-11-22

View Document

29/11/2129 November 2021 Secretary's details changed for Mr James Colin George Nimmon on 2021-11-22

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / BMC ESTATES LTD / 29/01/2018

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WILSON / 22/11/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WILSON / 22/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CESSATION OF WILSON GLOBAL GROUP LIMITED AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMC ESTATES LTD

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, NO UPDATES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD

View Document

15/01/1515 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/11/1325 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/12/118 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILSON / 17/10/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE MINUM / 17/10/2009

View Document

08/07/098 July 2009 CHANGE OF DIRS/SEC

View Document

19/05/0919 May 2009 30/06/08 ANNUAL ACCTS

View Document

08/03/098 March 2009 CHANGE OF DIRS/SEC

View Document

21/10/0821 October 2008 17/10/08 ANNUAL RETURN SHUTTLE

View Document

06/05/086 May 2008 30/06/07 ANNUAL ACCTS

View Document

20/11/0720 November 2007 17/10/07 ANNUAL RETURN SHUTTLE

View Document

02/03/072 March 2007 CHANGE OF ARD

View Document

02/03/072 March 2007 31/10/06 ANNUAL ACCTS

View Document

17/11/0617 November 2006 17/10/06 ANNUAL RETURN SHUTTLE

View Document

09/11/069 November 2006 CHANGE OF DIRS/SEC

View Document

15/09/0615 September 2006 31/10/05 ANNUAL ACCTS

View Document

18/11/0518 November 2005 17/10/05 ANNUAL RETURN SHUTTLE

View Document

03/07/053 July 2005 CHANGE IN SIT REG ADD

View Document

01/02/051 February 2005 31/10/04 ANNUAL ACCTS

View Document

14/10/0414 October 2004 17/10/04 ANNUAL RETURN SHUTTLE

View Document

14/09/0414 September 2004 31/10/03 ANNUAL ACCTS

View Document

15/12/0315 December 2003 17/10/03 ANNUAL RETURN SHUTTLE

View Document

13/01/0313 January 2003 31/10/02 ANNUAL ACCTS

View Document

13/11/0213 November 2002 17/10/02 ANNUAL RETURN SHUTTLE

View Document

13/11/0113 November 2001 CHANGE OF DIRS/SEC

View Document

13/11/0113 November 2001 CHANGE IN SIT REG ADD

View Document

13/11/0113 November 2001 CHANGE OF DIRS/SEC

View Document

17/10/0117 October 2001 ARTICLES

View Document

17/10/0117 October 2001 PARS RE DIRS/SIT REG OFF

View Document

17/10/0117 October 2001 DECLN COMPLNCE REG NEW CO

View Document

17/10/0117 October 2001 MEMORANDUM

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