WILSON BROTHERS PROPERTIES LIMITED
Company number 02616488
- Company Overview for WILSON BROTHERS PROPERTIES LIMITED (02616488)
- Filing history for WILSON BROTHERS PROPERTIES LIMITED (02616488)
- People for WILSON BROTHERS PROPERTIES LIMITED (02616488)
- Charges for WILSON BROTHERS PROPERTIES LIMITED (02616488)
- More for WILSON BROTHERS PROPERTIES LIMITED (02616488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Nov 2016 | CH01 | Director's details changed for Guy Claydon Wilkerson on 15 November 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Nicola Jane Wilkerson on 15 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Nicola Jane Wilkerson on 15 October 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Guy Claydon Wilkerson on 1 April 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AD02 | Register inspection address has been changed from 2 Sorrelsykes Park Hall West Burton Leyburn North Yorkshire DL8 4UW United Kingdom to 25 Pound Street Newbury Berkshire RG14 6AE | |
02 Mar 2015 | CH03 | Secretary's details changed for Rosalind Taylor on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Dr Claire Wilson on 24 November 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Rosalind Taylor on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2 Sorrelsykes Park Hall West Burton Leyburn North Yorkshire DL8 4UW to C/O Mrs R Taylor 25 Pound Street Newbury Berkshire RG14 6AE on 2 March 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Dr Claire Wilson on 24 November 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
20 Jun 2014 | CH01 | Director's details changed for Guy Claydon Wilkerson on 19 October 2013 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Nicola Jane Wilkerson on 3 August 2012 | |
04 Aug 2012 | TM01 | Termination of appointment of John Wilkerson as a director | |
30 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders |