- Company Overview for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- Filing history for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- People for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- Charges for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- Insolvency for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- More for GEORGE WILSON INDUSTRIES LIMITED (02873275)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
23 May 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
14 Jul 2016 | CH01 | Director's details changed for Mr Matthew Jon Grimes on 13 July 2016 | |
08 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Nov 2015 | SH08 | Change of share class name or designation | |
24 Nov 2015 | AP03 | Appointment of Mr Martin John Simkiss as a secretary on 17 November 2015 | |
23 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
29 Oct 2015 | TM01 | Termination of appointment of Marek Maria Rissmann as a director on 29 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Matthew Jon Grimes as a director on 29 October 2015 | |
15 Jun 2015 | MISC | Section 519 | |
17 Apr 2015 | TM01 | Termination of appointment of Alan Mcintosh Rodger as a director on 26 February 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Barbel Geretschlager as a director on 26 February 2015 | |
15 Apr 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
05 Mar 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Ms Barbel Geretschlager as a director on 14 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
02 Oct 2014 | TM01 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 | |
03 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
03 Mar 2014 | AA | Group of companies' accounts made up to 30 November 2013 |