Advanced company searchLink opens in new window

WILSONS NOMINEES LIMITED

Company number 02864158

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)
10 Nov 2015 TM01 Termination of appointment of Christopher Donald Nisbet as a director on 7 September 2015
22 Sep 2015 TM01 Termination of appointment of Andrew Charles Righton Roberts as a director on 26 November 2014
16 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
15 Sep 2015 TM01 Termination of appointment of Christopher Donald Nisbet as a director on 7 September 2015
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
14 Jul 2014 TM01 Termination of appointment of Peter John Steer as a director on 30 April 2014
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
24 Sep 2013 TM01 Termination of appointment of Andrew Farley as a director
02 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 Oct 2012 CH01 Director's details changed for Jonathan Mark Stephens on 17 September 2012
16 Oct 2012 CH03 Secretary's details changed for Jonathan Mark Stephens on 17 September 2012
15 Oct 2012 CH01 Director's details changed for Mr Stephen Charles Whitmore on 12 October 2012
11 Oct 2012 AD01 Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 11 October 2012
10 Oct 2012 CH01 Director's details changed for Mr Stephen Craig Kenneth Oxley on 25 May 2012
31 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
31 Aug 2012 TM01 Termination of appointment of James Trafford as a director
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
07 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
07 Sep 2011 TM01 Termination of appointment of Julia Brown as a director
21 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
07 Sep 2010 TM01 Termination of appointment of Rhoderick Voremberg as a director
07 Sep 2010 TM01 Termination of appointment of Michael Catchpole as a director