WILSON'S QUALITY REMOVALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Barry Wilson as a person with significant control on 2022-02-02

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/11/1923 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILSON / 08/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART WILSON / 08/02/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 35 FAIRSNAPE AVENUE LONGRIDGE LANCASHIRE PR3 3TL ENGLAND

View Document

07/04/147 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART WILSON / 01/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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