GEORGE WILSON INDUSTRIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of a voluntary liquidator

View Document

06/06/256 June 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

06/06/256 June 2025 Administrator's progress report

View Document

09/01/259 January 2025 Administrator's progress report

View Document

10/07/2410 July 2024 Notice of deemed approval of proposals

View Document

26/06/2426 June 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

21/06/2421 June 2024 Statement of administrator's proposal

View Document

19/06/2419 June 2024 Appointment of an administrator

View Document

19/06/2419 June 2024 Registered office address changed from Unit 2a Bedworth Road Longford Coventry CV6 6BP England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-06-19

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Director's details changed for Mr Matthew Jon Grimes on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Matthew Jon Grimes on 2023-08-15

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Termination of appointment of Arkadiusz Robert Chmielewski as a director on 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Steven John Hammett as a secretary on 2021-11-24

View Document

30/11/2130 November 2021 Appointment of Mr Steven John Hammett as a director on 2021-11-24

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MR STEVEN JOHN HAMMETT

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN SIMKISS

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JON GRIMES / 13/07/2016

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 SECRETARY APPOINTED MR MARTIN JOHN SIMKISS

View Document

23/11/1523 November 2015 ADOPT ARTICLES 25/10/2015

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAREK RISSMANN

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR MATTHEW JON GRIMES

View Document

15/06/1515 June 2015 SECTION 519

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBEL GERETSCHLAGER

View Document

15/04/1515 April 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

05/03/155 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

18/11/1418 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MS BARBEL GERETSCHLAGER

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/03/143 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM C/O BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028732750007

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MAREK MARIA RISSMANN

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED ARKADIUSZ ROBERT CHMIELEWSKI

View Document

13/09/1213 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1213 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1213 September 2012 ADOPT ARTICLES 05/09/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDSB76 1BA

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY READ

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY READ

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/05/106 May 2010 AUDITOR'S RESIGNATION

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PEMBLINGTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED ANTHONY BRUCE READ

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

13/11/0913 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR DAVID PEMBLINGTON

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN NICOL

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WORTHINGTON

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FITCHFORD

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

10/02/0010 February 2000 £ NC 3500000/10000000 30/12/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 £ NC 1000/3500000 29/1

View Document

18/03/9818 March 1998 NC INC ALREADY ADJUSTED 29/11/97

View Document

31/12/9731 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/9731 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/97

View Document

31/12/9731 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/9726 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: BARLOW ROAD COVENTRY CV2 2LD

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 AUDITOR'S RESIGNATION

View Document

23/11/9523 November 1995 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 ALTER MEM AND ARTS 24/10/94

View Document

03/01/953 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF1 4YF

View Document

17/01/9417 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9415 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/9415 January 1994 RE AGREEMENT 20/12/93

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 ADOPT MEM AND ARTS 16/12/93

View Document

17/12/9317 December 1993 COMPANY NAME CHANGED AIRBOAT PROJECTS LIMITED CERTIFICATE ISSUED ON 17/12/93

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/12/9316 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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