G.A. WILSON PLASTERING CONTRACTORS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

30/11/2330 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Termination of appointment of Jonathan Adrian Smyth as a director on 2023-03-11

View Document

27/03/2327 March 2023 Cessation of Jonathan Adrian Smyth as a person with significant control on 2023-03-11

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 13/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN SMYTH / 13/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KESSI WILSON / 13/10/2012

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS KESSI VICTORIA WILSON

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 11/08/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KESSI WILSON / 13/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILSON / 13/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 12/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADRIAN SMYTH / 13/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMYTH / 13/10/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 6 LINDEN WALK, STAINBURN WORKINGTON CUMBRIA CA14 4UW

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED GRAND GARDEN DESIGNS LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company