WILSTOCKHUB

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Manraj Singh Punni as a director on 2025-03-06

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-30

View Document

25/07/2425 July 2024 Director's details changed for Mr Edmund John Ryan on 2024-07-25

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-10-28 to 2023-10-27

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/01/2427 January 2024 Previous accounting period extended from 2023-04-28 to 2023-10-28

View Document

07/08/237 August 2023 Termination of appointment of Jane Haslam as a director on 2023-08-07

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

12/10/2212 October 2022 Appointment of Mr Alan Sydney Ernest Bradford as a director on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr William John Revans as a director on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Lucinda Ruth Spelman-Ives on 2022-10-12

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

04/08/214 August 2021 Appointment of Mrs Emmaline Anna Kay as a director on 2021-08-03

View Document

04/08/214 August 2021 Termination of appointment of Morey Alisdair Christopher Andrews as a director on 2021-08-03

View Document

04/08/214 August 2021 Termination of appointment of Richard Paul Ives as a director on 2021-08-03

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

08/03/188 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR MOREY ALISDAIR CHRISTOPHER ANDREWS

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 10 ROSA WAY WILSTOCK VILLAGE NORTH PETHERTON SOMERSET TA5 2GJ UNITED KINGDOM

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE DENNIS

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR RICHARD JAMES BROWN

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 29/04/16 NO MEMBER LIST

View Document

29/04/1529 April 2015 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