WILTON RECOVERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewNotification of James Allan Foster as a person with significant control on 2025-06-23

View Document

04/06/254 June 2025 Appointment of Mrs Paula Mary Margaret Foster as a director on 2025-06-03

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Termination of appointment of Clare Hoggarth as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Cessation of Allan Jason Hoggarth as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Allan Jason Hoggarth as a director on 2022-12-22

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

08/02/218 February 2021 PREVSHO FROM 28/02/2021 TO 30/06/2020

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JAMES ALLAN FOSTER

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA FOSTER

View Document

29/10/2029 October 2020 SECRETARY APPOINTED MRS PAULA MARY MARGARET FOSTER

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 14 14 TROUTSDALE CLOSE YARM TS15 9UW ENGLAND

View Document

07/08/207 August 2020 Registered office address changed from , 14 14 Troutsdale Close, Yarm, TS15 9UW, England to 14 Troutsdale Close Yarm TS15 9UW on 2020-08-07

View Document

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

View Accounts

06/05/206 May 2020 Registered office address changed from , 429 Linthorpe Road, Middlesbrough, TS5 6HH, United Kingdom to 14 Troutsdale Close Yarm TS15 9UW on 2020-05-06

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 429 LINTHORPE ROAD MIDDLESBROUGH TS5 6HH UNITED KINGDOM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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