ERNEST WILSON'S (WEST YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Richard Keith Roe as a director on 2025-03-31

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/06/2321 June 2023 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 2023-06-21

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/01/236 January 2023 Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY

View Document

05/01/235 January 2023 Register inspection address has been changed to 340 Deansgate Manchester M3 4LY

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

11/05/2011 May 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR STUART JOHN MOORHOUSE

View Document

06/11/196 November 2019 ADOPT ARTICLES 18/10/2019

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR RICHARD KEITH ROE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMSON

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM THE BUSINESS CENTRE DEANHURST PARK GELDERD ROAD LEEDS WEST YORKSHIRE LS27 7LG

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MR JOHN HUMPHREY

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDDISONS COMMERCIAL (HOLDINGS) LIMITED

View Document

22/10/1922 October 2019 CESSATION OF ROBERT WILLIAMSON AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MOORHOUSE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

03/10/193 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/05/1720 May 2017 DIRECTOR APPOINTED MR JONATHAN STUART HOLMES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

05/04/135 April 2013 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