WILSON TAXIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewAppointment of Mr Peter Andrew White as a director on 2025-09-15

View Document

03/10/253 October 2025 NewTermination of appointment of Tracey New as a secretary on 2025-09-15

View Document

03/10/253 October 2025 NewRegistered office address changed from Station Approach Papermill Lane Alton Hampshire GU34 2PZ to Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF on 2025-10-03

View Document

03/10/253 October 2025 NewTermination of appointment of Tracey Amanda New as a director on 2025-09-15

View Document

03/10/253 October 2025 NewTermination of appointment of Lewis New as a director on 2025-09-15

View Document

03/10/253 October 2025 NewTermination of appointment of Kevin Paul New as a director on 2025-09-15

View Document

03/10/253 October 2025 NewCessation of Kevin Paul New as a person with significant control on 2025-09-15

View Document

03/10/253 October 2025 NewNotification of Your Local Car Executive Limited as a person with significant control on 2025-09-15

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

03/10/253 October 2025 NewAppointment of Mr Mark Christopher Knowles as a director on 2025-09-15

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Registration of charge 039113750002, created on 2024-10-10

View Document

14/10/2414 October 2024 Satisfaction of charge 039113750001 in full

View Document

17/07/2417 July 2024 Registration of charge 039113750001, created on 2024-07-16

View Document

02/05/242 May 2024 Appointment of Lewis New as a director on 2024-05-02

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY NEW / 01/01/2014

View Document

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/03/1429 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS TRACEY NEW

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MIRANDA WILSON

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS TRACEY NEW

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JOAN WILSON / 31/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL NEW / 01/01/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY MIRANDA WILSON

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0524 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED WILSON NEW VEHICLE MOVEMENTS LIM ITED CERTIFICATE ISSUED ON 29/01/02

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: ACORNS 5 OLD CHAPEL LANE ASH ALDERSHOT HAMPSHIRE GU12 6LQ

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 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