WILSON'S EXPRESS SAME DAY LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Administrator's progress report |
23/02/2423 February 2024 | Notice of automatic end of Administration |
02/09/232 September 2023 | Administrator's progress report |
28/03/2328 March 2023 | Administrator's progress report |
20/02/2320 February 2023 | Notice of extension of period of Administration |
21/09/2221 September 2022 | Administrator's progress report |
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 |
03/03/223 March 2022 | Appointment of an administrator |
30/03/2130 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
17/03/2017 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANN LLOYD / 26/11/2019 |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JERVIS WILSON / 26/11/2019 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE JERVIS WILSON / 26/11/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANN LLOYD / 18/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | DIRECTOR APPOINTED MRS PHILIPPA ANN LLOYD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/01/1410 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM UNIT 6 HERONDEN ROAD PARKWOOD INDUSTRIAL ESTATE MAIDSTONE KENT ME15 9YR |
29/08/1329 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
13/03/1313 March 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/04/1210 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
17/03/1217 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/01/125 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
28/09/1128 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
10/03/1110 March 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
04/03/104 March 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILSON / 31/01/2010 |
21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
29/08/0929 August 2009 | APPOINTMENT TERMINATED SECRETARY PHILIPPA LLOYD |
12/03/0912 March 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILSON / 24/12/2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
18/12/0718 December 2007 | SECRETARY RESIGNED |
01/12/071 December 2007 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: UNIT 10 BOXMEAD INDUSTRIAL ESTATE BIRCHOLT ROAD MAIDSTONE KENT ME15 9XT |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0726 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0729 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
01/09/061 September 2006 | SECRETARY'S PARTICULARS CHANGED |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
05/02/055 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
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 |
20/01/0420 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
06/03/036 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: UNIT 10 BOXMEND IND ESTATE BIRHOLT ROAD PARKWOOD MAIDSTONE ME15 9XT |
07/03/027 March 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | SECRETARY RESIGNED |
27/10/0127 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
27/10/0127 October 2001 | NEW SECRETARY APPOINTED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
18/01/0018 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0011 January 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/01/0011 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | DIRECTOR RESIGNED |
11/01/0011 January 2000 | NEW DIRECTOR APPOINTED |
06/01/006 January 2000 | COMPANY NAME CHANGED WILSON EXPRESS SAME DAY LIMITED CERTIFICATE ISSUED ON 07/01/00 |
24/12/9924 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILSON'S EXPRESS SAME DAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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