- Company Overview for WILSONS ENGINEERING LTD (06007412)
- Filing history for WILSONS ENGINEERING LTD (06007412)
- People for WILSONS ENGINEERING LTD (06007412)
- More for WILSONS ENGINEERING LTD (06007412)
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) |
---|---|---|---|
12 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 23 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 23 November 2010 | |
15 Aug 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 23 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 23 November 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Aug 2010 | CH01 | Director's details changed for Neil James Wilson on 1 August 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from 4 Newbery Road Erith Kent DA8 2BY on 16 August 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 23 November 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Nov 2008 | 363a | Return made up to 23/11/08; full list of members | |
16 Jun 2008 | 288a | Secretary appointed karen michelle perry | |
29 May 2008 | 288b | Appointment terminated secretary nicola bryant | |
07 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Apr 2008 | 288c | Director's change of particulars / neil wilson / 17/03/2008 | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from 59 downbank avenue bexleyheath DA7 6RT | |
10 Dec 2007 | 363a | Return made up to 23/11/07; full list of members | |
23 Nov 2006 | NEWINC | Incorporation |