- Company Overview for WILSON PROPERTIES (NOTTM) LTD (04325747)
- Filing history for WILSON PROPERTIES (NOTTM) LTD (04325747)
- People for WILSON PROPERTIES (NOTTM) LTD (04325747)
- Charges for WILSON PROPERTIES (NOTTM) LTD (04325747)
- More for WILSON PROPERTIES (NOTTM) LTD (04325747)
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) |
---|---|---|---|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 May 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-05-29
|
|
17 Nov 2014 | AD01 | Registered office address changed from 1 Japonica Drive Cinderhill Nottingham Nottinghamshire NG6 8PU to Unit H5 Ash Tree Court Nottingham Business Park Nottingham Nottinghamshire NG8 6PY on 17 November 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
19 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Michael Wilson on 1 October 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 20 November 2008 with full list of shareholders | |
18 Dec 2009 | TM02 | Termination of appointment of Ian Scott as a secretary | |
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
21 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
14 Aug 2007 | 395 | Particulars of mortgage/charge | |
14 Aug 2007 | 395 | Particulars of mortgage/charge | |
21 Feb 2007 | 288b | Secretary resigned |