- Company Overview for WILSONS LIMITED (02048485)
- Filing history for WILSONS LIMITED (02048485)
- People for WILSONS LIMITED (02048485)
- Charges for WILSONS LIMITED (02048485)
- More for WILSONS LIMITED (02048485)
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) |
---|---|---|---|
07 Mar 2017 | AP01 | Appointment of Mr Christopher Carl Norch as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Lynda Burns as a director on 6 March 2017 | |
30 Nov 2016 | TM01 | Termination of appointment of James Edward Digby as a director on 30 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Barry Andrew King as a director on 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
23 Feb 2016 | AP01 | Appointment of Mr Andrew Roberts as a director on 22 February 2016 | |
11 Feb 2016 | MR01 | Registration of charge 020484850002, created on 2 February 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Jan 2014 | MR01 | Registration of charge 020484850001 | |
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from 1St Floor 25 High Street Cobham Surrey KT11 3DH on 1 May 2013 | |
01 May 2013 | CH03 | Secretary's details changed for Mrs Morag Hale on 30 April 2013 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 | |
01 May 2012 | AR01 |
Annual return made up to 1 May 2012 with full list of shareholders
|
|
25 Nov 2011 | CH03 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 |