AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed wilson browne solicitors LIMITEDcertificate issued on 08/06/22
filed on: 8th, June 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th May 2022.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th November 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 7th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2020, originally was Tuesday 7th April 2020.
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th May 2019.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2019 (was Sunday 7th April 2019).
filed on: 17th, April 2019
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, April 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th April 2019
filed on: 11th, April 2019
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit D1 Kettering Parkway South Kettering Venture Park Kettering NN15 6WN. Change occurred on Monday 8th April 2019. Company's previous address: 19 Medlicott Close Corby NN18 9NF.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 8th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: Friday 22nd July 2016) of a secretary
filed on: 1st, August 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, April 2016
| resolution
|
Free Download
|
SH19 |
100.00 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 25th, April 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 25th, April 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/04/16
filed on: 25th, April 2016
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
400100.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
CH01 |
On Wednesday 6th January 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, September 2015
| capital
|
Free Download
(1 page)
|
SH19 |
400100.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, September 2015
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 14/09/15
filed on: 23rd, September 2015
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1100100.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
SH01 |
1100100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 7th, November 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, October 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|