G.A. WILSON PLASTERING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Unaudited abridged accounts made up to 2024-09-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-09-30 |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Resolutions |
30/11/2330 November 2023 | Purchase of own shares. Shares purchased into treasury: |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
27/03/2327 March 2023 | Termination of appointment of Jonathan Adrian Smyth as a director on 2023-03-11 |
27/03/2327 March 2023 | Cessation of Jonathan Adrian Smyth as a person with significant control on 2023-03-11 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-09-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/12/2014 December 2020 | 30/09/20 UNAUDITED ABRIDGED |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/02/206 February 2020 | 30/09/19 UNAUDITED ABRIDGED |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/04/192 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/03/1823 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/10/1421 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/10/1321 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 13/10/2012 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN SMYTH / 13/10/2012 |
19/10/1219 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
19/10/1219 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KESSI WILSON / 13/10/2012 |
19/04/1219 April 2012 | DIRECTOR APPOINTED MRS KESSI VICTORIA WILSON |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON |
02/11/112 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/10/1027 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 11/08/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KESSI WILSON / 13/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILSON / 13/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 12/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADRIAN SMYTH / 13/10/2009 |
29/10/0929 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMYTH / 13/10/2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ |
13/11/0713 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
09/11/069 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/11/069 November 2006 | NEW SECRETARY APPOINTED |
09/11/069 November 2006 | SECRETARY RESIGNED |
09/11/069 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/08/069 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
09/08/069 August 2006 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 6 LINDEN WALK, STAINBURN WORKINGTON CUMBRIA CA14 4UW |
07/10/057 October 2005 | DIRECTOR RESIGNED |
07/10/057 October 2005 | DIRECTOR RESIGNED |
07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
07/09/057 September 2005 | SECRETARY RESIGNED |
31/08/0531 August 2005 | NEW SECRETARY APPOINTED |
30/08/0530 August 2005 | COMPANY NAME CHANGED GRAND GARDEN DESIGNS LIMITED CERTIFICATE ISSUED ON 30/08/05 |
19/07/0519 July 2005 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
14/07/0514 July 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED |
12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
12/01/0512 January 2005 | SECRETARY RESIGNED |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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