CHRIS WILSON FELT-ASPHALT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
02/05/252 May 2025 | Notification of Daniel Wilson as a person with significant control on 2023-09-11 |
02/05/252 May 2025 | Cessation of Jacqueline Jane Wilson as a person with significant control on 2023-09-11 |
02/05/252 May 2025 | Cessation of Christopher Wilson as a person with significant control on 2023-09-11 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-07-31 |
06/03/256 March 2025 | Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom to Eleys Farm Chalk End Roxwell Chelmsford CM1 4LQ on 2025-03-06 |
12/12/2412 December 2024 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12 |
31/07/2431 July 2024 | Confirmation statement made on 2024-05-31 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
21/11/2321 November 2023 | Cancellation of shares. Statement of capital on 2023-09-13 |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Resolutions |
03/11/233 November 2023 | Purchase of own shares. |
03/10/233 October 2023 | Termination of appointment of Christopher Wilson as a director on 2023-09-13 |
03/10/233 October 2023 | Appointment of Mr Joseph Adam Wilson as a director on 2023-09-13 |
03/10/233 October 2023 | Appointment of Mr Daniel Wilson as a director on 2023-09-13 |
03/10/233 October 2023 | Termination of appointment of Jacqueline Jane Wilson as a secretary on 2023-09-13 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
26/06/2326 June 2023 | Second filing of Confirmation Statement dated 2023-05-31 |
21/06/2321 June 2023 | Sub-division of shares on 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
20/04/2020 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
18/03/1918 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE JANE WILSON |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILSON |
09/04/189 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE JANE WILSON |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILSON |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
01/06/121 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/06/112 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/06/101 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 30/05/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX |
02/07/072 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/06/065 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
04/07/054 July 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
03/07/023 July 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
08/04/028 April 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 |
03/07/013 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | NEW SECRETARY APPOINTED |
03/07/013 July 2001 | NEW DIRECTOR APPOINTED |
03/07/013 July 2001 | REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
03/07/013 July 2001 | SECRETARY RESIGNED |
30/05/0130 May 2001 | 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