CONNELL WILSON LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/09/251 September 2025 NewResolutions

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 NewStatement of capital on 2025-09-01

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/02/2222 February 2022 Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 2022-02-22

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / LAMBERT SMITH HAMPTON GROUP LIMITED / 13/11/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR EZRA NAHOME

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMBERT SMITH HAMPTON GROUP LIMITED

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/06/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2015

View Document

22/10/1422 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EZRA MEYER SOLOMON NAHOME / 21/03/2014

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAASTRA

View Document

21/03/1421 March 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MR GARETH RHYS WILLIAMS

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GAASTRA

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SURGETT

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR RICHARD MARTIN SURGETT

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EZRA MEYER SOLOMON NAHOME / 30/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GAASTRA / 30/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GAASTRA / 30/07/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR PHILIP GEOFFREY LEWIS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK RIGBY

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROWN

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/076 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 S80A AUTH TO ALLOT SEC 31/10/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 S366A DISP HOLDING AGM 02/10/00

View Document

13/12/0013 December 2000 ALTER ARTICLES 02/10/00

View Document

06/11/006 November 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: REGENT ARCADE HOUSE 19/25 ARGYLL STREET LONDON W1V 1AA

View Document

02/06/992 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97

View Document

28/06/9628 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 44-48 GORDON STREET LUTON BEDFORDSHIRE LU1 2QU

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 ADOPT MEM AND ARTS 091288

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 15 NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1JE

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/12/885 December 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED WILSON & PARTNERS LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/01/878 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 COMPANY TYPE CHANGED FROM PLC TO PRI

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: 5 UPPER GEORGE STREET LUTON LU1 2QY

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