Advanced company searchLink opens in new window

GEORGE WILSON INDUSTRIES LIMITED

Company number 02873275

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)
31 Dec 1997 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
26 Nov 1997 288c Director's particulars changed
18 Nov 1997 363a Return made up to 01/11/97; full list of members
16 Sep 1997 225 Accounting reference date extended from 31/12/97 to 31/03/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12/97 to 31/03/98
16 Sep 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Sep 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Sep 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 Sep 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
16 Sep 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Sep 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Sep 1997 287 Registered office changed on 16/09/97 from: barlow road coventry CV2 2LD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/09/97 from: barlow road coventry CV2 2LD
15 Sep 1997 AA Accounts made up to 31 December 1996
18 Aug 1997 288c Director's particulars changed
04 Aug 1997 403a Declaration of satisfaction of mortgage/charge
04 Aug 1997 403a Declaration of satisfaction of mortgage/charge
04 Aug 1997 403a Declaration of satisfaction of mortgage/charge
04 Aug 1997 403a Declaration of satisfaction of mortgage/charge
20 Mar 1997 363b Return made up to 18/11/96; full list of members
20 Mar 1997 288b Secretary resigned
30 Jan 1997 288a New director appointed
09 Oct 1996 AA Accounts made up to 31 December 1995
22 Jul 1996 AUD Auditor's resignation
23 Nov 1995 363s Return made up to 18/11/95; no change of members
03 Aug 1995 AA Accounts made up to 31 December 1994
03 Jan 1995 MEM/ARTS Memorandum and Articles of Association