D & J WILSON LTD

Company Documents

DateDescription
17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/07/1122 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN WILSON / 01/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSON / 01/04/2010

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MS DAWN WILSON

View Document

13/03/0913 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR STEPHEN WILSON

View Document

13/03/0913 March 2009 SECRETARY APPOINTED MS DAWN WILSON

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 1 CLAREMONT ROAD COTON GREEN TAMWORTH STAFFS B79 8EN

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