A J WILTON LIMITED

Company Documents

DateDescription
31/05/1531 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED JACQUELINE GERY ALIET VAN-DER-WEIDE

View Document

01/06/121 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 38A HUNTINGDON STREET ST. NEOTS CAMBRIDGESHIRE PE19 1BB UNITED KINGDOM

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 20 SWEETING AVENUE LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6PX UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 9 BITTERN CRESCENT, BARTON TURF NORWICH NORFOLK NR12 8AY

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILTON / 04/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILTON / 28/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 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