Advanced company searchLink opens in new window

D. WILSON ARCHITECTURAL METALWORK LTD

Company number 02864825

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)
18 Sep 2018 PSC04 Change of details for Mr Dean Wilson as a person with significant control on 2 August 2016
24 Apr 2018 AA Accounts for a small company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
27 Jul 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 MR04 Satisfaction of charge 028648250015 in full
26 Jan 2017 MR04 Satisfaction of charge 028648250016 in full
28 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
11 Oct 2016 AD01 Registered office address changed from 106 Middlemore Road Middlemore Business Park Smethwick West Midlands B66 2EP England to 106 Middlemore Business Park Middlemore Road Smethwick West Midlands B66 2EP on 11 October 2016
06 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
12 Sep 2016 MR01 Registration of charge 028648250017, created on 26 August 2016
28 Jul 2016 AD01 Registered office address changed from 121-125 Wellington Street Winson Green Birmingham B18 4NN to 106 Middlemore Road Middlemore Business Park Smethwick West Midlands B66 2EP on 28 July 2016
23 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
24 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
13 Nov 2014 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA to 121-125 Wellington Street Winson Green Birmingham B18 4NN on 13 November 2014
20 Aug 2014 MR04 Satisfaction of charge 14 in full
13 Aug 2014 MR01 Registration of charge 028648250016, created on 11 August 2014
08 Aug 2014 MR01 Registration of charge 028648250015, created on 30 July 2014
03 Jul 2014 MR04 Satisfaction of charge 13 in full
21 May 2014 AA Accounts for a medium company made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
24 Oct 2013 CH03 Secretary's details changed for Karen Hadley on 24 October 2013
24 Oct 2013 CH01 Director's details changed for Mr Dean Wilson on 24 October 2013
14 Aug 2013 AAMD Amended accounts made up to 31 December 2012
02 Aug 2013 AAMD Amended accounts made up to 31 December 2012