Advanced company searchLink opens in new window

R WILSON SCAFFOLDING LIMITED

Company number 05781242

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)
17 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 CH01 Director's details changed for Mr Douglas Frederick Smith on 9 May 2014
29 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
11 Sep 2009 287 Registered office changed on 11/09/2009 from brook house 6 edmonds close wellingborough northants NN8 2QY
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 13/04/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 May 2008 287 Registered office changed on 06/05/2008 from 22-24 harborough road northampton northamptonshire NN2 7AZ
16 Apr 2008 363a Return made up to 13/04/08; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
11 May 2007 363a Return made up to 13/04/07; full list of members
14 Jul 2006 395 Particulars of mortgage/charge
23 Jun 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
11 May 2006 288c Director's particulars changed
13 Apr 2006 NEWINC Incorporation