- Company Overview for G.J. WISDOM & CO. LTD. (05312848)
- Filing history for G.J. WISDOM & CO. LTD. (05312848)
- People for G.J. WISDOM & CO. LTD. (05312848)
- Charges for G.J. WISDOM & CO. LTD. (05312848)
- More for G.J. WISDOM & CO. LTD. (05312848)
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 Jan 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
09 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
22 Oct 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
10 Oct 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
03 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
22 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
24 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
07 Feb 2011 | AD01 | Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
18 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Diane Jill Wisdom on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Garry John Wisdom on 6 January 2010 | |
06 Jun 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
08 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
07 Aug 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 12 hatherley road sidcup kent DA14 4DT | |
08 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
22 Jul 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
05 Jul 2007 | 288c | Director's particulars changed |