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) |
---|---|---|---|
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
31 Dec 2012 | AA01 | Previous accounting period shortened from 30 March 2013 to 31 December 2012 | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
03 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
25 Nov 2011 | AA03 | Resignation of an auditor | |
10 Nov 2011 | AD01 | Registered office address changed from 121-125 Wellington Street Winson Green Birmingham West Midlands B18 4NN on 10 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
03 Oct 2011 | TM01 | Termination of appointment of Mark Fox as a director | |
20 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 March 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
20 May 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |