WILSON INGLIS JOINERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 20 Church Road Wishaw North Lanarkshire ML2 9QG on 2025-06-17 |
24/04/2524 April 2025 | Notification of William Inglis as a person with significant control on 2024-11-01 |
24/04/2524 April 2025 | Notification of William Hunter Wilson as a person with significant control on 2024-11-01 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-08 with updates |
09/04/259 April 2025 | Cessation of William Hunter Wilson as a person with significant control on 2024-11-01 |
09/04/259 April 2025 | Cessation of William Inglis as a person with significant control on 2024-11-01 |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/12/212 December 2021 | Director's details changed for Mr William Hunter Wilson on 2021-11-30 |
02/12/212 December 2021 | Director's details changed for Mr William Inglis on 2021-11-30 |
02/12/212 December 2021 | Secretary's details changed for Valerie Wilson on 2021-11-30 |
11/10/2111 October 2021 | Registered office address changed from 20 Church Road Bonkle Wishaw Lanarkshire ML2 9QG to 272 Bath Street Bath Street Glasgow G2 4JR on 2021-10-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/08/1923 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/09/186 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/09/177 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUNTER WILSON / 08/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM INGLIS / 08/04/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | SECRETARY'S PARTICULARS CHANGED |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0620 November 2006 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 60 HARTFIELD TERRACE SHOTTS LANARKSHIRE ML7 5AD |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/04/0025 April 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
15/06/9915 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/05/9916 May 1999 | RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS |
07/05/997 May 1999 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 191 STATION ROAD SHOTTS LANARKSHIRE ML7 4BA |
20/04/9820 April 1998 | NEW SECRETARY APPOINTED |
20/04/9820 April 1998 | NEW DIRECTOR APPOINTED |
20/04/9820 April 1998 | NEW DIRECTOR APPOINTED |
20/04/9820 April 1998 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
20/04/9820 April 1998 | DIRECTOR RESIGNED |
20/04/9820 April 1998 | SECRETARY RESIGNED |
20/04/9820 April 1998 | DIRECTOR RESIGNED |
08/04/988 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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