JOSEPH AND HENRY WILSON LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/07/2410 July 2024 Appointment of Mr Celso Marciniuk as a director on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of David Michael Tillekeratne as a director on 2024-07-04

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

21/11/2321 November 2023 Appointment of Ms Elia Maria Da Silva Vieira as a secretary on 2023-11-16

View Document

21/11/2321 November 2023 Termination of appointment of Gavin Paul Bonnar as a secretary on 2023-11-16

View Document

04/07/234 July 2023 Appointment of Ms Emily Jane Carey as a director on 2023-06-28

View Document

03/07/233 July 2023 Termination of appointment of John Matthew Downing as a director on 2023-06-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD WILLIAM TILDESLEY / 15/08/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL FENNELL

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR GAVIN PAUL BONNAR

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD WILLIAM TILDESLEY / 15/08/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR THOMAS RICHARD WILLIAM TILDESLEY

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RESNEKOV

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW DOWNING / 05/11/2014

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM PO BOX 244 UPTON ROAD BRISTOL BS99 7UJ

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR JOHN MATTHEW DOWNING

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DAVID IAN RESNEKOV

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEVETH

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 26/07/2010

View Document

09/08/109 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE GIBBS FENNELL / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES KEVETH / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN WILLIAMS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT PHILLIPS / 01/12/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEVETH / 24/06/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 10/04/2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL GIBBS / 03/04/2008

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 23/09/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/915 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: PO BOX 244 HARTCLIFFE BRISTOL BS99 7UJ

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/03/9030 March 1990 ADOPT MEM AND ARTS 14/03/90

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: WESTBROOK MILL SHEFFIELD S11 8YY

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

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