M A WILSON JOINERY LTD
Company Documents
Date | Description |
---|---|
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/09/1527 September 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/11/1422 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
28/09/1428 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
24/02/1424 February 2014 | Annual return made up to 20 November 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/12/1227 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
27/12/1227 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILSON / 09/11/2012 |
26/12/1226 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE WILSON / 09/11/2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/12/119 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/08/1122 August 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O TYRRELL & COMPANY SUITE D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH UNITED KINGDOM |
01/12/101 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILSON / 01/10/2009 |
16/12/0916 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD, SAWSTON CAMBRIDGE CB2 4JH |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
08/02/098 February 2009 | RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS |
30/10/0830 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLARE WILSON / 25/01/2008 |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 25/01/2008 |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | SECRETARY RESIGNED |
20/11/0620 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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