WILSON CONSTRUCTION LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Change of details for Mrs Sharon Patricia Wilson as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Notification of Sharon Patricia Wilson as a person with significant control on 2016-04-06

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/09/2129 September 2021 Satisfaction of charge 024273750002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024273750002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BRYAN WILSON / 01/04/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PATRICIA WILSON / 01/04/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON PATRICIA WILSON / 01/04/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/101 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: SALTCOATS HOUSE CUTLERS ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5WA

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document



31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED C.B. WILSON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/02/02

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED C.B. WILSON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/02/02; RESOLUTION PASSED ON 07/02/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: WINFIELDS STEEPLE ROAD LATCHINGDON CHELMSFORD ESSEX CM3 6LD

View Document

25/10/9925 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: BROOKLANDS BURNHAM ROAD ALTHORNE CHELMSFORD ESSEX CM3 6BT

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

07/10/947 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

31/07/9431 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/11/937 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

31/07/9331 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: 165 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AD

View Document

22/11/9122 November 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS01/01/00 AMEND

View Document

11/07/9111 July 1991 01/01/00 AMEND

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/02/9016 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 ALTER MEM AND ARTS 06/11/89

View Document

20/11/8920 November 1989 COMPANY NAME CHANGED RAPID 9054 LIMITED CERTIFICATE ISSUED ON 21/11/89

View Document

20/11/8920 November 1989 COMPANY NAME CHANGED RAPID 9054 LIMITED CERTIFICATE ISSUED ON 21/11/89; RESOLUTION PASSED ON 06/11/89

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: G OFFICE CHANGED 13/11/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/09/8928 September 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