Advanced company searchLink opens in new window

WILSON WRIGHT FINANCIAL SERVICES LIMITED

Company number 02489992

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 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
27 Sep 2016 CH01 Director's details changed for Lee Philip Davy-Martin on 15 September 2016
06 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,500
14 Mar 2016 SH02 Sub-division of shares on 17 February 2016
14 Mar 2016 CC04 Statement of company's objects
14 Mar 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2016 CH01 Director's details changed for Adam Paul Cramer on 31 March 2015
19 May 2015 AA Total exemption full accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,500
19 Jan 2015 TM02 Termination of appointment of Paul Herbert Sisson as a secretary on 31 December 2014
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,500
12 Jun 2014 AP01 Appointment of Kevin Richard James Maddison as a director
12 Jun 2014 AP01 Appointment of Lee Philip Davy-Martin as a director
12 Jun 2014 AP01 Appointment of Jamie Grossman as a director on 4 June 2014
04 Jun 2014 AA01 Current accounting period extended from 30 September 2014 to 30 March 2015
23 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
16 Apr 2014 TM01 Termination of appointment of Barrie Carmel as a director
09 Dec 2013 AA Total exemption full accounts made up to 30 September 2013
29 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
26 Oct 2012 AA Total exemption full accounts made up to 30 September 2012
23 Oct 2012 CH01 Director's details changed for Michael Anthony Lerner on 29 June 2012
23 Oct 2012 CH01 Director's details changed for Barrie Alan Carmel on 29 June 2012
23 Oct 2012 CH01 Director's details changed for Mr Warren Edward Baker on 29 June 2012
30 Apr 2012 AA Total exemption full accounts made up to 30 September 2011