JOHN WILSON SKATES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 1 RUTLAND WAY SHEFFIELD S3 8DG

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MARGERESON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA INESON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUMPTON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA INESON

View Document

03/10/143 October 2014 DIRECTOR APPOINTED PAUL F HARRITY

View Document

03/10/143 October 2014 DIRECTOR APPOINTED ROBERT PATRICK DONAHOE

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1429 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 2 BELLS SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2FY ENGLAND

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/04/114 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM UNIT 1 RUTLAND WAY SHEFFIELD SOUTH YORKSHIRE S3 8DG

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN INESON / 01/11/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARGERESON / 01/11/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN INESON / 01/11/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT BRUMPTON / 01/11/2009

View Document

12/04/1012 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

23/03/0023 March 2000 EXEMPTION FROM APPOINTING AUDITORS 20/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 71 GREYSTOCK STREET SHEFFIELD S4 7WA

View Document

22/04/9922 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/08/966 August 1996 COMPANY NAME CHANGED SKATES R US LIMITED CERTIFICATE ISSUED ON 07/08/96

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIR AUTH/EXERCISE ANY D 08/05/96

View Document

30/05/9630 May 1996 ADOPT MEM AND ARTS 08/05/96

View Document

30/05/9630 May 1996 AUTH. FINANCIAL ASSISTA 08/05/96

View Document

29/05/9629 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/05/9629 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED HATTERSLEY & DAVIDSON LIMITED CERTIFICATE ISSUED ON 21/05/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

28/03/9528 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 VARYING SHARE RIGHTS AND NAMES 09/03/94

View Document

25/03/9425 March 1994 AUDITOR'S RESIGNATION

View Document

23/03/9423 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 REDUCTION OF ISSUED CAPITAL

View Document

01/07/911 July 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 520000/ 78000

View Document

10/04/9110 April 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9125 February 1991 REDUCTION OF ISSUED CAPITAL 07/02/91

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/04/909 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: KANGAROO WORKS DUKE STREET KIMBERWORTH ROAD ROTHERHAM S61 1EH

View Document

18/02/8918 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

11/03/8811 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

11/03/8811 March 1988 EXEMPTION FROM APPOINTING AUDITORS 131284

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/8722 November 1987 FIRST GAZETTE

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: 6 COBNAR GARDENS SHEFFIELD SOUTH YORKSHIRE S8 OSR

View Document

12/05/8612 May 1986 RETURN MADE UP TO 01/11/85; FULL LIST OF MEMBERS

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