- Company Overview for RICHARD WILSON SOLICITORS LIMITED (05393894)
- Filing history for RICHARD WILSON SOLICITORS LIMITED (05393894)
- People for RICHARD WILSON SOLICITORS LIMITED (05393894)
- Charges for RICHARD WILSON SOLICITORS LIMITED (05393894)
- More for RICHARD WILSON SOLICITORS LIMITED (05393894)
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 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Karen Anne Charles on 17 March 2010 | |
22 Mar 2010 | CH03 | Secretary's details changed for John Brynmor Howell Pryce on 17 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for John Brynmor Howell Pryce on 17 March 2010 | |
22 Mar 2010 | CH03 | Secretary's details changed for Karen Anne Charles on 17 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
19 Nov 2009 | AA | Partial exemption accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2008 | 363a | Return made up to 16/03/08; full list of members | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 May 2007 | 363a | Return made up to 16/03/07; full list of members | |
16 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 May 2006 | 88(2)R | Ad 21/04/06--------- £ si 98@1=98 £ ic 2/100 | |
16 May 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Apr 2006 | 363a | Return made up to 16/03/06; full list of members | |
02 Mar 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2005 | 225 | Accounting reference date extended from 05/10/05 to 31/03/06 | |
06 Apr 2005 | 225 | Accounting reference date shortened from 31/03/06 to 05/10/05 | |
29 Mar 2005 | 88(2)R | Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 | |
29 Mar 2005 | 287 | Registered office changed on 29/03/05 from: cymbal house high street goring on thames oxfordhire RG8 9AU | |
29 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2005 | 287 | Registered office changed on 22/03/05 from: 16 st john street london EC1M 4NT | |
22 Mar 2005 | 288b | Secretary resigned | |
22 Mar 2005 | 288a | New secretary appointed;new director appointed |