WILSON & CO. (MOTOR SALES) LIMITED
Company number 03503183
- Company Overview for WILSON & CO. (MOTOR SALES) LIMITED (03503183)
- Filing history for WILSON & CO. (MOTOR SALES) LIMITED (03503183)
- People for WILSON & CO. (MOTOR SALES) LIMITED (03503183)
- Charges for WILSON & CO. (MOTOR SALES) LIMITED (03503183)
- More for WILSON & CO. (MOTOR SALES) LIMITED (03503183)
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) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Feb 2019 | AD02 | Register inspection address has been changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Wilson & Co Hewitts Avenue Humberston Grimsby DN36 4SE | |
26 Feb 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
26 Sep 2018 | PSC07 | Cessation of General Motors Uk Limited as a person with significant control on 1 September 2018 | |
26 Sep 2018 | CH03 | Secretary's details changed for Marcus Peter Mcveigu on 26 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Thomas Robin Wilson as a director on 26 September 2018 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Mar 2018 | AP01 | Appointment of Mr Marcus Peter Mcveigh as a director on 1 March 2018 | |
20 Mar 2018 | AP03 | Appointment of Marcus Peter Mcveigu as a secretary on 1 March 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Motors Directors Limited as a director on 15 January 2018 | |
19 Jan 2018 | TM02 | Termination of appointment of Motors Secretaries Limited as a secretary on 18 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AD01 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Hewitts Avenue Hewitts Circus Grimsby N E Lincolnshire DN36 4SE on 17 June 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
17 Dec 2013 | AUD | Auditor's resignation | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders |