WILSON & SCOTT (HIGHWAYS) LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

09/01/249 January 2024 Registered office address changed from Colndale Road Poyle Industrial Estate Colnbrook Slough Berkshire SL3 0HQ England to . Colthrop Lane Thatcham Berkshire RG19 4NT on 2024-01-09

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/03/2328 March 2023 Registration of charge 005053800003, created on 2023-03-10

View Document

04/01/224 January 2022 Termination of appointment of Paul Adrian Vann as a director on 2021-12-31

View Document

21/12/2121 December 2021 Cessation of R S Clare & Co Ltd as a person with significant control on 2021-12-15

View Document

21/12/2121 December 2021 Notification of Rs Clare Holdings Limited as a person with significant control on 2021-12-15

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 8 STANHOPE STREET LIVERPOOL MERSEYSIDE L8 5RQ

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 CESSATION OF ROBERT IAN SHAW MEADOWS AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF RUPERT SINCLAIR HIGGIN AS A PSC

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R S CLARE & CO LTD

View Document

29/06/2029 June 2020 CESSATION OF RUPERT SINCLAIR HIGGIN AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF ROBERT IAN SHAW MEADOWS AS A PSC

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR PAUL ADRIAN VANN

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN SHAW MEADOWS

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT SINCLAIR HIGGIN

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT SINCLAIR HIGGIN

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN SHAW MEADOWS

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANET HALL

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY MARY O'DOWD

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL PATTERSON

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL PATTERSON

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOHN PATTERSON / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SCOTT / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN SHAW MEADOWS / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH HALL / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON SIMMS / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT SINCLAIR HIGGIN / 08/05/2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM, 8 STANHOPE STREET, LIVERPOOL, L8 5RQ

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH O'DOWD / 08/05/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY GERALDINE CHAPPLE

View Document

07/04/157 April 2015 SECRETARY APPOINTED MRS MARY ELIZABETH O'DOWD

View Document

15/08/1415 August 2014 AUDITOR'S RESIGNATION

View Document

02/07/142 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS JANET ELIZABETH HALL

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR NOEL JOHN PATTERSON

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR CAMERON SIMMS

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1111 July 2011 ADOPT ARTICLES 09/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SINCLAIR HIGGIN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN SHAW MEADOWS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SCOTT / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANNE CHAPPLE / 26/10/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HIGGIN / 01/04/2008

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 AUDITOR'S RESIGNATION

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 AUDITOR'S RESIGNATION

View Document

06/07/936 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

22/11/8822 November 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 8 STANHOPE STREET, LIVERPOOL, L8 5RQ

View Document

16/07/8616 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/849 April 1984 ALTER MEM AND ARTS

View Document

12/03/5212 March 1952 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