WILSON MOTOR CONTRACTS LIMITED

Company Documents

DateDescription
29/08/1929 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 27 NAVIGATION LOOP STONE STAFFORDSHIRE ST15 8ZH ENGLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 29 MEADOWBROOK COURT STONE STAFFORDSHIRE ST15 8LX

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/01/1511 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/01/145 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/01/136 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/01/1215 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/01/118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD WILSON / 04/01/2010

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM UNIT 6C, COLD MEECE ESTATE COLD MEECE, SWYNERTON NR.STONE STAFFS, ST15 0SP

View Document

13/01/0913 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/02/9518 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/11/9412 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/8913 November 1989 COMPANY NAME CHANGED HASTEPARK LIMITED CERTIFICATE ISSUED ON 14/11/89

View Document

07/11/897 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/11/897 November 1989 ALTER MEM AND ARTS 13/07/89

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 13/07/89

View Document

13/07/8913 July 1989 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