Advanced company searchLink opens in new window

WILSON SANDFORD BUSINESS SERVICES LIMITED

Company number 02016225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jul 2014 TM01 Termination of appointment of Anthony Charles Sandford as a director on 4 July 2014
24 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
21 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
03 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Mr Robin Francis Sidney Wilson on 31 December 2010
04 Feb 2011 CH01 Director's details changed for Anthony Charles Sandford on 31 December 2010
04 Feb 2011 CH03 Secretary's details changed for John Henry Mainwood on 31 December 2010
04 Feb 2011 CH01 Director's details changed for John Henry Mainwood on 31 December 2010
15 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
23 Nov 2010 CERTNM Company name changed wilson sandford & co business services LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
23 Nov 2010 CONNOT Change of name notice
29 Oct 2010 AA01 Previous accounting period shortened from 30 April 2011 to 30 September 2010
27 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
15 Jul 2010 AA Group of companies' accounts made up to 30 April 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 AD01 Registered office address changed from 97 Church Street Brighton BN1 1UJ on 5 January 2010
27 Jul 2009 AA Accounts for a dormant company made up to 30 April 2009
27 Jan 2009 363a Return made up to 31/12/08; full list of members
02 Dec 2008 AA Accounts for a dormant company made up to 30 April 2008