Advanced company searchLink opens in new window

WILSON CONNOLLY LIMITED

Company number 00244804

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)
25 Apr 2024 TM01 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 24 April 2024
25 Apr 2024 AP01 Appointment of Jennifer Canty as a director on 24 April 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
10 Oct 2023 AP01 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 9 October 2023
10 Oct 2023 TM01 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 9 October 2023
26 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jul 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 55
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
09 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
16 Jul 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
04 Dec 2019 TM01 Termination of appointment of Colin Richard Clapham as a director on 31 October 2019
04 Dec 2019 AP01 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019
25 Oct 2019 AP01 Appointment of Mr Ian Graham Connor as a director on 25 October 2019
25 Oct 2019 TM01 Termination of appointment of Sarah Judith Thornley as a director on 25 October 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
06 Nov 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
07 Sep 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS