G. WILSON LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/1925 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/06/1723 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/07/161 July 2016 | 31/03/16 UNAUDITED ABRIDGED |
| 06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/06/143 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/06/127 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 07/06/107 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY NORTH HUMBERSIDE HU17 9BZ |
| 23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGURK |
| 18/08/0918 August 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/08/087 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 15/06/0615 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 24/05/0624 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
| 22/05/0622 May 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
| 15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 13/06/0513 June 2005 | NEW SECRETARY APPOINTED |
| 13/06/0513 June 2005 | SECRETARY RESIGNED |
| 13/06/0513 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
| 26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
| 04/07/034 July 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
| 13/06/0313 June 2003 | NEW SECRETARY APPOINTED |
| 13/06/0313 June 2003 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
| 13/06/0313 June 2003 | DIRECTOR RESIGNED |
| 13/06/0313 June 2003 | SECRETARY RESIGNED |
| 27/05/0327 May 2003 | 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