WILSONS AUTOMOBILES AND COACHWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

25/04/2525 April 2025 Cessation of Ian Anthony Wilson as a person with significant control on 2024-09-16

View Document

25/04/2525 April 2025 Notification of Gina Storr as a person with significant control on 2024-09-16

View Document

25/04/2525 April 2025 Notification of Maria Wilson as a person with significant control on 2024-09-16

View Document

25/04/2525 April 2025 Notification of Toni Wilson as a person with significant control on 2024-09-16

View Document

25/04/2525 April 2025 Change of details for Maria Wilson as a person with significant control on 2024-09-16

View Document

25/04/2525 April 2025 Cessation of Teresa Wilson as a person with significant control on 2024-09-16

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

16/02/2316 February 2023 Appointment of Ms Tania Johnstone as a director on 2023-02-01

View Document

16/02/2316 February 2023 Appointment of Mr Wojciech Gumienny as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Termination of appointment of David Michael Wheatcroft as a director on 2021-10-08

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002727430023

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002727430022

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002727430021

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHIL TURNER

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR WOJCIECH GUMIENNY

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR PHIL TURNER

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONI WILSON / 25/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA WILSON / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BUTLER / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA FENWICK / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA STORR / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY WILSON / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA WILSON / 25/03/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR DAVID MICHAEL WHEATCROFT

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BILLINGS

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE ELLESON

View Document

29/05/1229 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR SAM STILLMAN

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR SAM STILLMAN

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR TANIA JOHNSTONE

View Document

29/06/1029 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JOHN BUTLER

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 16/04/03; CHANGE OF MEMBERS

View Document

11/08/0311 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 16/04/02; CHANGE OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/95

View Document

10/02/9510 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 £ NC 250000/500000 30/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 ALTER MEM AND ARTS 16/11/90

View Document

29/11/9029 November 1990 ALTER MEM AND ARTS 16/11/90

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 £ SR 22020@1

View Document

11/11/8811 November 1988 22020 30/09/88

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 £ SR 83350@1

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/04/8814 April 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 ALTER MEM AND ARTS 30/09/87

View Document

30/10/8730 October 1987 RE AGG ATTATCHED 30/09/87

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/872 April 1987 RETURN MADE UP TO 07/02/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/02/8725 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8614 June 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8614 June 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8614 June 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8614 June 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: 1-3 DORKING ROAD EPSOM SURREY

View Document

27/02/8627 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

16/04/8416 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/05/835 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

18/12/8118 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

03/05/803 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

16/12/7816 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

07/07/777 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

21/12/7221 December 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/4619 December 1946 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/46

View Document

03/02/333 February 1933 CERTIFICATE OF INCORPORATION

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