D. WILSON ARCHITECTURAL METALWORK LTD
Company number 02864825
- Company Overview for D. WILSON ARCHITECTURAL METALWORK LTD (02864825)
- Filing history for D. WILSON ARCHITECTURAL METALWORK LTD (02864825)
- People for D. WILSON ARCHITECTURAL METALWORK LTD (02864825)
- Charges for D. WILSON ARCHITECTURAL METALWORK LTD (02864825)
- More for D. WILSON ARCHITECTURAL METALWORK LTD (02864825)
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
|
|
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
|
|
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
|
|
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 |