WILSON CONTRACTS LTD

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1913 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/12/199 December 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4291480001

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES JAMES WILSON / 24/02/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1710 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 200002

View Document

07/03/177 March 2017 ADOPT ARTICLES 24/02/2017

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED PADDOCK CONTRACTING LTD CERTIFICATE ISSUED ON 30/11/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL WILSON / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES WILSON / 25/10/2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM FIVE OAKS ARNOT ACRES GIFFORDTOWN CUPAR FIFE KY15 7UW UNITED KINGDOM

View Document

04/10/124 October 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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