C I WILSON PROPERTY & MAINTENANCE LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WILSON / 01/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 � NC 1000/1100 21/04/0

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 21/04/04

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: G OFFICE CHANGED 23/06/04 MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

21/04/0421 April 2004 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