Advanced company searchLink opens in new window

WILSON BROTHERS PROPERTIES LIMITED

Company number 02616488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9,000
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
  • GBP 9,000
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
  • GBP 9,000
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