WILSON AND SHARP DEVELOPMENTS LIMITED
Company number 07578673
- Company Overview for WILSON AND SHARP DEVELOPMENTS LIMITED (07578673)
- Filing history for WILSON AND SHARP DEVELOPMENTS LIMITED (07578673)
- People for WILSON AND SHARP DEVELOPMENTS LIMITED (07578673)
- Charges for WILSON AND SHARP DEVELOPMENTS LIMITED (07578673)
- More for WILSON AND SHARP DEVELOPMENTS LIMITED (07578673)
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) |
---|---|---|---|
22 Dec 2016 | AA01 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW to C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on 22 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
22 Mar 2016 | AA01 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Feb 2015 | CH01 | Director's details changed for Craig Sharp on 8 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Samuel Wilson on 8 January 2015 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
23 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Apr 2013 | AD02 | Register inspection address has been changed | |
23 Apr 2013 | CH01 | Director's details changed for Samuel Wilson on 25 March 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from Bournemouth Sands Hotel 2 Westcliff Gardens Bournemouth Dorset BH2 5HR on 23 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Craig Sharp on 25 March 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |