WILSON RECLAMATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-22 with updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
25/10/2425 October 2024 | Termination of appointment of Clive Herbert Wilson as a director on 2024-10-25 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Memorandum and Articles of Association |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
12/09/2312 September 2023 | Cessation of Clive Herbert Wilson as a person with significant control on 2023-08-15 |
12/09/2312 September 2023 | Cessation of Pamela Jane Wilson as a person with significant control on 2023-08-15 |
12/09/2312 September 2023 | Notification of James Patrick Wilson as a person with significant control on 2023-08-15 |
12/09/2312 September 2023 | Notification of Harry John Wilson as a person with significant control on 2023-08-15 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-04-30 |
26/01/2226 January 2022 | Director's details changed for Mr James Patrick Wilson on 2021-03-22 |
26/01/2226 January 2022 | Director's details changed for Mr Harry John Wilson on 2021-12-05 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 02/05/2018 |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HERBERT WILSON / 02/05/2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
14/11/1714 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | DIRECTOR APPOINTED MR JAMES PATRICK WILSON |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM HOLE OF ELLEL HOLKER GRANGE - OVER - SANDS CUMBRIA LA11 7PJ |
25/10/1725 October 2017 | 23/10/17 STATEMENT OF CAPITAL GBP 1002 |
25/10/1725 October 2017 | 23/10/17 STATEMENT OF CAPITAL GBP 1002 |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JANE WILSON |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HERBERT WILSON |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
08/02/178 February 2017 | 01/05/16 STATEMENT OF CAPITAL GBP 1000 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/01/1628 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 01/01/2016 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN WILSON / 01/01/2016 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 01/01/2016 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN WILSON / 01/01/2016 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HERBERT WILSON / 01/01/2016 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM HOLE OF ELLEL HOLKER GRANGE - OVER - SANDS CUMBRIA LA11 7PJ UNITED KINGDOM |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM YEW TREE BARN, LOW NEWTON GRANGE - OVER - SANDS CUMBRIA LA11 6JP |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/03/1513 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/04/1318 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR HARRY JOHN WILSON |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/03/1222 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 01/01/2010 |
16/04/1016 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HERBERT WILSON / 01/01/2010 |
15/09/0915 September 2009 | DIRECTOR APPOINTED PAMELA JANE WILSON |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | LOCATION OF REGISTER OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/04/0814 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/04/067 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
26/04/0326 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/035 March 2003 | 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