FG WILSON (ENGINEERING) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

01/10/241 October 2024 Appointment of Michelle Kurten as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Brid Mcginley as a director on 2024-10-01

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

19/06/2319 June 2023 Appointment of Brid Mcginley as a director on 2023-06-14

View Document

19/06/2319 June 2023 Termination of appointment of Kelly Anne Leman Zaduck as a director on 2023-06-15

View Document

16/01/2316 January 2023 Appointment of Natalia Moreno Prieto as a secretary on 2023-01-15

View Document

06/01/236 January 2023 Termination of appointment of Tom Dickson as a secretary on 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/10/1428 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR KYLE EPLEY

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GWENNE HENRICKS

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
EASTFIELD
PETERBOROUGH
PE1 5NA

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENNE ANNE HENRICKS / 01/01/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2012

View Document

26/10/1226 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEATH

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR KYLE JOSEPH EPLEY

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MRS GWENNE ANNE HENRICKS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR HANSJORG HAEFELI

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED
PERKINS ENGINES LEASING LIMITED
CERTIFICATE ISSUED ON 15/06/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

12/11/9912 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/11/9820 November 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED
PERKINS ENGINES LIMITED
CERTIFICATE ISSUED ON 12/02/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/02/9728 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 RE:GUARANTEE AND DEB 11/11/92

View Document

27/11/9227 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/10/9218 October 1992 S386 DISP APP AUDS 30/09/92

View Document

23/10/9123 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/9031 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

29/10/9029 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 REGISTERED OFFICE CHANGED ON 24/09/90 FROM:
35 DAVIES STREET
LONDON
W1Y 2EA

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM:
FOURTH FLOOR
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

07/02/907 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/02/907 February 1990 ALTER MEM AND ARTS 26/01/90

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED
ALNERY NO. 909 LIMITED
CERTIFICATE ISSUED ON 01/02/90

View Document

24/05/8924 May 1989 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