WILSON CONCRETE & STRUCTUAL REPAIRS LIMITED

Company Documents

DateDescription
03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN WILSON / 21/04/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: G OFFICE CHANGED 06/01/05 19 BADDELEY CLOSE STEVENAGE HERTFORDSHIRE SG2 9SL

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: G OFFICE CHANGED 04/04/01 19 BADDELEY CLOSE STEVENAGE HERTFORDSHIRE SG2 9SL

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 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