Advanced company searchLink opens in new window

H.W.WILSON LIMITED

Company number 04071238

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)
05 Jul 2017 PSC01 Notification of Peter Victor Wiffen as a person with significant control on 14 September 2016
05 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 5 July 2017
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
21 Sep 2016 CH01 Director's details changed for Mr Philip Pearson on 21 September 2016
21 Sep 2016 CH01 Director's details changed for Mr Peter Victor Wiffen on 21 September 2016
21 Sep 2016 CH01 Director's details changed for Mr Peter Victor Wiffen on 14 September 2016
22 Jun 2016 AA Total exemption full accounts made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 58
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jul 2014 TM01 Termination of appointment of Peter Beckett as a director
26 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2014 SH06 Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 58
26 Jun 2014 SH03 Purchase of own shares.
26 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
24 Sep 2013 CH01 Director's details changed for Peter James Beckett on 14 August 2013
02 May 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Mr Philip Pearson on 20 September 2012
13 Jun 2012 AA Total exemption full accounts made up to 30 November 2011
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders