WILSONS OF HAYLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

09/01/259 January 2025 Cessation of David John Wilson as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Barrie Michael Wilson as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Notification of Wilsons of Hayling Holdings Limited as a person with significant control on 2025-01-09

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE MICHAEL WILSON / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN DERRICK JACKSON / 28/02/2019

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR DAVID JOHN WILSON JR

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS ESTER ROSE LEONARD

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SHAWN DERRICK JACKSON

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 01/02/2014

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE MICHAEL WILSON / 01/02/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 01/02/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/03/134 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MICHAEL WILSON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 S366A DISP HOLDING AGM 14/12/07

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 £ IC 2116/1783 09/12/03 £ SR 333@1=333

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

22/11/9722 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 155 HAVANT ROAD DRAYTON HANTS PO6 2AA

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: THE BOATYARD MARINE WALK HAYLING ISLAND HAMPSHIRE

View Document

11/05/8911 May 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

26/02/8326 February 1983 PARTICULARS OF MORTGAGE/CHARGE

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