WILSON'S QUALITY REMOVALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-02-28 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Change of details for Mr Barry Wilson as a person with significant control on 2022-02-02 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
20/10/2120 October 2021 | Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-10-20 |
30/09/2130 September 2021 | Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH England to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-09-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/11/1923 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
03/11/173 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILSON / 08/02/2016 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART WILSON / 08/02/2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O MV ACCOUNTANTS LIMITED UNIT 3 CALDER AVENUE LONGRIDGE PRESTON PR3 3HT |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 35 FAIRSNAPE AVENUE LONGRIDGE LANCASHIRE PR3 3TL ENGLAND |
07/04/147 April 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART WILSON / 01/03/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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