- Company Overview for WILSON BROWNE LAW LIMITED (08921542)
- Filing history for WILSON BROWNE LAW LIMITED (08921542)
- People for WILSON BROWNE LAW LIMITED (08921542)
- More for WILSON BROWNE LAW LIMITED (08921542)
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) |
---|---|---|---|
08 Apr 2019 | TM01 | Termination of appointment of Douglas Simon Iles as a director on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Joypaul Punni as a director on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 19 Medlicott Close Corby NN18 9NF to Unit D1 Kettering Parkway South Kettering Venture Park Kettering NN15 6WN on 8 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Caroline Iles Barker as a secretary on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Nina Kerr Wilson as a director on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Philip Hobbs as a director on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Jennifer Mary Laskey as a director on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Kevin William Harry Rogers as a director on 8 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | AP03 | Appointment of Caroline Iles Barker as a secretary on 22 July 2016 | |
25 Apr 2016 | SH19 |
Statement of capital on 25 April 2016
|
|
25 Apr 2016 | SH20 | Statement by Directors | |
25 Apr 2016 | CAP-SS | Solvency Statement dated 01/04/16 | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
13 Jan 2016 | CH01 | Director's details changed for Mr Douglas Simon Iles on 6 January 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | SH20 | Statement by Directors | |
23 Sep 2015 | SH19 |
Statement of capital on 23 September 2015
|
|
23 Sep 2015 | CAP-SS | Solvency Statement dated 14/09/15 |