G D WILSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-23 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-02-28 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-23 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE LILY WILSON / 19/06/2014 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVIDSON WILSON / 19/06/2014 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM TURTORY, BRIDGE OF MARNOCH HUNTLY ABERDEENSHIRE AB54 7UJ |
06/03/156 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
06/06/146 June 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/07/1210 July 2012 | PREVSHO FROM 31/03/2012 TO 28/02/2012 |
23/04/1223 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVIDSON WILSON / 25/02/2010 |
25/02/1025 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE LILY WILSON / 25/02/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
14/04/0514 April 2005 | SECRETARY RESIGNED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | DIRECTOR RESIGNED |
13/04/0513 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/04/0511 April 2005 | COMPANY NAME CHANGED GRAINCAFE LIMITED CERTIFICATE ISSUED ON 11/04/05 |
11/04/0511 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0523 February 2005 | 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