STEPHEN WILSON PARTNERSHIP LIMITED
Company number 04304280
- Company Overview for STEPHEN WILSON PARTNERSHIP LIMITED (04304280)
- Filing history for STEPHEN WILSON PARTNERSHIP LIMITED (04304280)
- People for STEPHEN WILSON PARTNERSHIP LIMITED (04304280)
- Charges for STEPHEN WILSON PARTNERSHIP LIMITED (04304280)
- More for STEPHEN WILSON PARTNERSHIP LIMITED (04304280)
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) |
---|---|---|---|
14 Nov 2024 | CH01 | Director's details changed for Mr Dean Marvin Giles on 1 November 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Mark Campbell Gibb on 28 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Mark Campbell Gibb on 30 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Mark Campbell Gibb on 11 January 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Graham Charles Bruce Waller as a director on 31 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Andrew Roberts as a director on 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Dean Marvin Giles on 1 November 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of Christine Diana Wilson as a secretary on 1 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Christine Diana Wilson as a director on 1 November 2016 |