- Company Overview for WILSONS NOMINEES LIMITED (02864158)
- Filing history for WILSONS NOMINEES LIMITED (02864158)
- People for WILSONS NOMINEES LIMITED (02864158)
- More for WILSONS NOMINEES LIMITED (02864158)
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
|
|
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
|
|
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
|
|
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 |