- Company Overview for WILSON'S CONSERVATION HOMES LTD (NI048791)
- Filing history for WILSON'S CONSERVATION HOMES LTD (NI048791)
- People for WILSON'S CONSERVATION HOMES LTD (NI048791)
- Charges for WILSON'S CONSERVATION HOMES LTD (NI048791)
- More for WILSON'S CONSERVATION HOMES LTD (NI048791)
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) |
---|---|---|---|
31 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
28 Oct 2013 | MR01 | Registration of charge 0487910002 | |
28 Oct 2013 | MR01 | Registration of charge 0487910003 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Rosemary Margaret Wilson on 21 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for William Samuel John Mckinley on 21 November 2010 | |
29 Nov 2010 | CH03 | Secretary's details changed for Rosemary Margaret Wilson on 21 November 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Aug 2010 | AD01 | Registered office address changed from at the Offices of Aiken & Crawford 10 Graham Gardens Lisburn BT28 1XE on 25 August 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
27 Nov 2009 | CH03 | Secretary's details changed for Rosemary Margaret Wilson on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for William Samuel John Mckinley on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Geoffrey Ernest James Wilson on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Rosemary Margaret Wilson on 1 October 2009 | |
28 Jul 2009 | AC(NI) | 30/11/08 annual accts | |
24 Nov 2008 | 371S(NI) | 21/11/08 annual return shuttle | |
10 Sep 2008 | AC(NI) | 30/11/07 annual accts | |
04 Dec 2007 | 371S(NI) | 21/11/07 annual return shuttle |