Advanced company searchLink opens in new window

WILSONS LIMITED

Company number 02048485

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)
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
  • GBP 50,002
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,002
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
  • GBP 50,002
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
  • GBP 50,002
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
  • ANNOTATION A second filed AR01 was registered on 21ST June 2012.
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