G & J 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 |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/02/2421 February 2024 | Director's details changed for Mr James Henry Wilson on 2024-02-20 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-05-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WILSON / 09/03/2020 |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / G & J WILSON & SONS LIMITED / 09/03/2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 3 CARNEGIE CAMPUS DUNFERMLINE KY11 8PB SCOTLAND |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB SCOTLAND |
09/03/209 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HENRY WILSON / 09/03/2020 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILSON / 09/03/2020 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARGARET WILSON / 09/03/2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G & J WILSON & SONS LIMITED |
19/04/1819 April 2018 | CESSATION OF GEORGE GOURLAY WILSON AS A PSC |
19/04/1819 April 2018 | CESSATION OF JAMES HENRY WILSON AS A PSC |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON |
19/04/1719 April 2017 | DIRECTOR APPOINTED MRS WENDY MARGARET WILSON |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/02/1629 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/02/1418 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
30/05/1230 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/03/1111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/03/1012 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILSON / 17/02/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GOURLAY WILSON / 17/02/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WILSON / 17/02/2010 |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HENRY WILSON / 17/02/2010 |
10/03/1010 March 2010 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
08/05/098 May 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
17/02/0917 February 2009 | 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