Advanced company searchLink opens in new window

ERNEST WILSON'S (WEST YORKSHIRE) LIMITED

Company number 08476014

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)
15 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
29 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
21 Jun 2023 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 21 June 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
26 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 Jan 2023 AD03 Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY
05 Jan 2023 AD02 Register inspection address has been changed to 340 Deansgate Manchester M3 4LY
07 Jun 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
02 Feb 2022 AA Audit exemption subsidiary accounts made up to 30 April 2021
02 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
02 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
02 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
12 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
07 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
07 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
07 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
07 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
03 Nov 2020 CH01 Director's details changed for Mr Paul Adam Milton Williamson on 30 October 2020
11 May 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
10 Mar 2020 AP01 Appointment of Mr Stuart John Moorhouse as a director on 10 March 2020
06 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 AP01 Appointment of Mr Richard Keith Roe as a director on 18 October 2019
22 Oct 2019 PSC02 Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 18 October 2019
22 Oct 2019 PSC07 Cessation of Robert Williamson as a person with significant control on 18 October 2019