D 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 |
---|---|
22/07/2522 July 2025 New | Appointment of David Bryan Wilson as a director on 2006-06-22 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LILIAN WILSON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRYAN WILSON |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL JOHN WILSON |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
25/03/1525 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/07/1213 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/07/111 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 7 THE WILLOWS MIDDLETONS CLOSE FLECKNEY LEICESTER LE8 8DL |
18/01/1118 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / DARRYL JOHN WILSON / 04/11/2010 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL JOHN WILSON / 04/11/2010 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
29/06/1029 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/02/109 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/07/092 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 49 MOAT STREET WIGSTON LEICESTER LE18 2GD |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
24/07/0624 July 2006 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 49 MOAT STREET WIGSTON LEICESTER LE18 2GD |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
06/07/066 July 2006 | NEW SECRETARY APPOINTED |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | DIRECTOR RESIGNED |
05/07/065 July 2006 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
05/07/065 July 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | 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