- Company Overview for WILSON WRIGHT FINANCIAL SERVICES LIMITED (02489992)
- Filing history for WILSON WRIGHT FINANCIAL SERVICES LIMITED (02489992)
- People for WILSON WRIGHT FINANCIAL SERVICES LIMITED (02489992)
- More for WILSON WRIGHT FINANCIAL SERVICES LIMITED (02489992)
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
|
|
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
|
|
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
|
|
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
|
|
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 |