- Company Overview for WILSON BIO-CHEMICAL LIMITED (05849628)
- Filing history for WILSON BIO-CHEMICAL LIMITED (05849628)
- People for WILSON BIO-CHEMICAL LIMITED (05849628)
- More for WILSON BIO-CHEMICAL LIMITED (05849628)
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) |
---|---|---|---|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Unit 22 Hassacarr Close Dunnington York YO19 5SN on 10 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
24 Apr 2014 | CERTNM |
Company name changed zara futures LIMITED\certificate issued on 24/04/14
|
|
24 Apr 2014 | CONNOT | Change of name notice | |
13 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr Thomas Steven Wilson on 20 June 2012 | |
22 Aug 2013 | CH03 | Secretary's details changed for Mr Antony James Bramley on 20 June 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Peter Metcalf on 20 June 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Antony James Bramley on 20 June 2013 | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Thomas Steven Wilson on 19 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Peter Metcalf on 19 June 2010 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
08 Sep 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
16 Jul 2008 | 363a | Return made up to 19/06/08; full list of members |