D & E WILSON & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2025-01-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-01-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with updates |
14/02/2414 February 2024 | Termination of appointment of Gail Lesley Wilson as a director on 2024-02-01 |
14/02/2414 February 2024 | Previous accounting period shortened from 2024-04-30 to 2024-01-31 |
14/02/2414 February 2024 | Director's details changed for Mr Neil Charles Wilson on 2024-02-01 |
14/02/2414 February 2024 | Director's details changed for Mr Neil Charles Wilson on 2024-01-31 |
14/02/2414 February 2024 | Termination of appointment of Gail Lesley Wilson as a secretary on 2024-02-01 |
07/02/247 February 2024 | Registration of charge 030231700003, created on 2024-01-31 |
05/02/245 February 2024 | Notification of Wilson Sausages Limited as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Appointment of Mr Joseph Charles Wilson as a director on 2024-01-31 |
05/02/245 February 2024 | Cessation of Neil Charles Wilson as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/12/2311 December 2023 | Satisfaction of charge 030231700002 in full |
01/12/231 December 2023 | Satisfaction of charge 030231700001 in full |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-09-07 |
22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-09-07 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
20/12/2120 December 2021 | Purchase of own shares. |
20/12/2120 December 2021 | Cancellation of shares. Statement of capital on 2021-10-27 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
02/11/212 November 2021 | Termination of appointment of Gary David Wilson as a director on 2021-10-27 |
02/11/212 November 2021 | Cessation of Gary David Wilson as a person with significant control on 2021-10-27 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/09/2130 September 2021 | Registration of charge 030231700002, created on 2021-09-10 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
09/10/199 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
11/09/1811 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
04/10/174 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/01/1430 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 030231700001 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | PREVEXT FROM 31/03/2013 TO 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/02/1327 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID WILSON / 19/02/2013 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
13/12/1113 December 2011 | ADOPT ARTICLES 01/12/2011 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/04/0713 April 2007 | £ IC 75/50 28/02/07 £ SR 25@1=25 |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/04/0713 April 2007 | WAIVE RIGHTS 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | £ IC 100/75 01/10/04 £ SR 25@1=25 |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/09/0430 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
24/03/0024 March 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 |
22/12/9922 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
23/02/9923 February 1999 | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS |
13/05/9813 May 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
11/03/9811 March 1998 | RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS |
02/01/982 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 |
05/03/975 March 1997 | RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS |
05/11/965 November 1996 | RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS |
29/10/9629 October 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96 |
29/10/9629 October 1996 | EXEMPTION FROM APPOINTING AUDITORS 30/09/96 |
24/02/9524 February 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
24/02/9524 February 1995 | NEW DIRECTOR APPOINTED |
24/02/9524 February 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
24/02/9524 February 1995 | NEW DIRECTOR APPOINTED |
24/02/9524 February 1995 | REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 82-86 DEANSGATE THE BRITANNIA SUITE MANCHESTER M3 2ER |
17/02/9517 February 1995 | 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