DAVID WILSON CAPITAL PROJECTS LIMITED

Company Documents

DateDescription
07/07/157 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/02/115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLSON WILSON / 24/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHONA CLAIRE WILSON / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MS SHONA CLAIRE WILSON

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY WENDY WILSON

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: G OFFICE CHANGED 17/02/04 SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 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