WILSON PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
10/03/2510 March 2025 | Cessation of Clair Louise Wilson as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Cessation of John Lambert Wilson as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Notification of Hidden Talents Operations Limited as a person with significant control on 2025-03-10 |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
30/12/2430 December 2024 | |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
23/12/2323 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
23/12/2323 December 2023 | |
23/12/2323 December 2023 | |
23/12/2323 December 2023 | |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
11/01/2311 January 2023 | |
11/01/2311 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
11/01/2311 January 2023 | |
11/01/2311 January 2023 | |
01/04/221 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
10/01/2210 January 2022 | |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
22/12/1722 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/03/1620 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LOUISE WILSON / 19/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN LAMBERT WILSON / 19/03/2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN IAIN LAMBERT WILSON / 19/03/2010 |
29/03/1029 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
03/04/093 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ |
27/06/0827 June 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
26/06/0826 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/0828 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
28/04/0828 April 2008 | DIRECTOR AND SECRETARY APPOINTED JOHN LAMBERT WILSON |
28/04/0828 April 2008 | DIRECTOR APPOINTED CLAIR LOUISE WILSON |
28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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