H C WILSON TRANSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Satisfaction of charge 12 in full

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

21/02/1821 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/05/1620 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/166 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 15750

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

10/04/1510 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER WILSON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUGH WILSON / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER WILSON / 06/04/2010

View Document

22/10/0922 October 2009 AUDITOR'S RESIGNATION

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 £ IC 105000/31500 09/08/04 £ SR 73500@1=73500

View Document

20/08/0420 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

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

06/10/946 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10

View Document

21/06/9421 June 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 NC INC ALREADY ADJUSTED 25/03/92

View Document

01/05/921 May 1992 £ NC 100/250000 25/03/92

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: GORSE LANE INDUSTRIAL ESTATE ELMSWELL SUFFOLK

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 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