This company is commonly known as Wilson Browne Solicitors Limited. The company was founded 10 years ago and was given the registration number 08921542. The firm's registered office is in KETTERING. You can find them at Unit D1 Kettering Parkway South, Kettering Venture Park, Kettering, . This company's SIC code is 69102 - Solicitors.
Name | : | WILSON BROWNE SOLICITORS LIMITED |
---|---|---|
Company Number | : | 08921542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D1 Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN | Director | 05 May 2022 | Active |
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN | Director | 08 April 2019 | Active |
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN | Director | 10 May 2019 | Active |
Friday Legal House, Medlicott Close, Corby, NN18 9NF | Secretary | 22 July 2016 | Active |
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN | Director | 08 April 2019 | Active |
19, Medlicott Close, Corby, England, NN18 9NF | Director | 04 March 2014 | Active |
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN | Director | 08 April 2019 | Active |
19, Medlicott Close, Corby, England, NN18 9NF | Director | 04 March 2014 | Active |
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN | Director | 08 April 2019 | Active |
Wilson Browne Professional Services Limited | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit D1, Kettering Parkway South, Kettering, England, NN15 6WN |
Nature of control | : |
|
Mr. Douglas Simon Iles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit D1, Kettering Parkway South, Kettering, England, NN15 6WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Change of name | Certificate change of name company. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Change account reference date company current shortened. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Change account reference date company previous extended. | Download |
2019-04-11 | Resolution | Resolution. | Download |
2019-04-11 | Change of name | Change of name notice. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.