Advanced company searchLink opens in new window

WILSON'S (BALLYMENA) LTD

Company number NI050403

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)
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 121,000
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 121,000
19 May 2014 AD01 Registered office address changed from C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland on 19 May 2014
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 MR01 Registration of charge 0504030001
30 Apr 2013 MR01 Registration of charge 0504030002
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 121,000
26 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Robin James Wilson on 29 September 2010
18 Aug 2010 AD01 Registered office address changed from D.T. Carson & Co 51-53 Thomas Street Ballymena Co Antrim BT43 6AZ on 18 August 2010
01 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
30 Apr 2010 CH03 Secretary's details changed for Sarah Mrs Wilson on 28 April 2010
29 Apr 2010 CH01 Director's details changed for Robin James Wilson on 28 April 2010
29 Apr 2010 CH01 Director's details changed for Robert Wilson on 28 April 2010
29 Apr 2010 CH01 Director's details changed for Sarah Wilson on 28 April 2010
29 Apr 2010 CH01 Director's details changed for Richard John Wilson on 28 April 2010
10 Aug 2009 AC(NI) 31/03/09 annual accts
26 May 2009 371S(NI) 28/04/09 annual return shuttle