ROB WILSON LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Jane Wilson on 2023-03-02

View Document

02/03/232 March 2023 Secretary's details changed for Jane Wilson on 2023-03-02

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WILSON / 01/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: WARWICK GATE 21-22WARWICK ROW COVENTRY WEST MIDLANDS CV1 1ET

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED T & H MOTORS (LEAMINGTON) LIMITE D CERTIFICATE ISSUED ON 19/07/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 3 THE MANSLEY CENTRE TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON CV37 9NQ

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

31/10/0031 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 S366A DISP HOLDING AGM 25/08/99

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/991 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/03/99

View Document

16/10/9816 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 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