WILSON'S EXPRESS SAME DAY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Administrator's progress report

View Document

23/02/2423 February 2024 Notice of automatic end of Administration

View Document

02/09/232 September 2023 Administrator's progress report

View Document

28/03/2328 March 2023 Administrator's progress report

View Document

20/02/2320 February 2023 Notice of extension of period of Administration

View Document

21/09/2221 September 2022 Administrator's progress report

View Document

03/03/223 March 2022 Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2022-03-03

View Document

03/03/223 March 2022 Appointment of an administrator

View Document

30/03/2130 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/03/2017 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANN LLOYD / 26/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JERVIS WILSON / 26/11/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE JERVIS WILSON / 26/11/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANN LLOYD / 18/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MRS PHILIPPA ANN LLOYD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM UNIT 6 HERONDEN ROAD PARKWOOD INDUSTRIAL ESTATE MAIDSTONE KENT ME15 9YR

View Document

29/08/1329 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/125 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILSON / 31/01/2010

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA LLOYD

View Document

12/03/0912 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILSON / 24/12/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: UNIT 10 BOXMEAD INDUSTRIAL ESTATE BIRCHOLT ROAD MAIDSTONE KENT ME15 9XT

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: MACKENZIE HOUSE COACH AND HORSES PASS THE PAWTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: UNIT 10 BOXMEND IND ESTATE BIRHOLT ROAD PARKWOOD MAIDSTONE ME15 9XT

View Document

07/03/027 March 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 COMPANY NAME CHANGED WILSON EXPRESS SAME DAY LIMITED CERTIFICATE ISSUED ON 07/01/00

View Document

24/12/9924 December 1999 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