A. WILSON & SONS (ISLINGTON) LIMITED
Company number 01508073
- Company Overview for A. WILSON & SONS (ISLINGTON) LIMITED (01508073)
- Filing history for A. WILSON & SONS (ISLINGTON) LIMITED (01508073)
- People for A. WILSON & SONS (ISLINGTON) LIMITED (01508073)
- More for A. WILSON & SONS (ISLINGTON) LIMITED (01508073)
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) |
---|---|---|---|
01 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Suite 305 Crane Mead Mill Studio Business Park Ware Hertfordshire SG12 9PY to 1st Floor, Arcroft Building Marsh Lane Ware Hertfordshire SG12 9QN on 14 October 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Dec 2017 | SH08 | Change of share class name or designation | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
24 Jun 2016 | TM01 | Termination of appointment of Beverley Rachel Anne Wilson as a director on 1 June 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Kevin John House as a director on 6 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Angela Dawn Wright as a director on 1 January 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Angela Dawn Wright as a director on 1 January 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH03 | Secretary's details changed for John Frederick Wilson on 1 August 2014 |