CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 093535070004, created on Mon, 30th Jan 2023
filed on: 2nd, February 2023
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(36 pages)
|
MR01 |
Registration of charge 093535070003, created on Thu, 17th Feb 2022
filed on: 22nd, February 2022
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 093535070002, created on Thu, 17th Feb 2022
filed on: 21st, February 2022
|
mortgage |
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sun, 31st Oct 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Dec 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2020: 231076.40 GBP
filed on: 8th, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(34 pages)
|
TM01 |
Mon, 18th Mar 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Mar 2019 new director was appointed.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 11th Oct 2018. New Address: 2 Pinesway Station Road Stalbridge Dorset DT10 2RN. Previous address: 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ United Kingdom
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(35 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, June 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 30th Apr 2018 - 231002.64 GBP
filed on: 28th, June 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 19th Dec 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2017
|
resolution |
Free Download
|
TM01 |
Sun, 27th Aug 2017 - the day director's appointment was terminated
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 12th Dec 2016. New Address: 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ. Previous address: Portwall Place Portwall Lane Bristol BS1 6NA
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(13 pages)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Dec 2015. New Address: Portwall Place Portwall Lane Bristol BS1 6NA. Previous address: Milland House 53 Breach Lane Shaftesbury Dorset SP7 8LF England
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Alexandra House St. Johns Street Salisbury SP1 2SB.
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Alexandra House St. Johns Street Salisbury SP1 2SB. Previous address: Milland House Breach Lane Shaftesbury Dorset SP7 8LF England
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wilsco 711 LIMITEDcertificate issued on 07/12/15
filed on: 7th, December 2015
|
change of name |
Free Download
(3 pages)
|
TM02 |
Thu, 12th Mar 2015 - the day secretary's appointment was terminated
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Mar 2015 director's details were changed
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Mar 2015 director's details were changed
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 12th Mar 2015
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 231077.40 GBP
filed on: 21st, August 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2015
|
resolution |
Free Download
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, May 2015
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 210501.00 GBP
filed on: 1st, May 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, April 2015
|
resolution |
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 210501.00 GBP
filed on: 16th, April 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093535070001, created on Thu, 12th Mar 2015
filed on: 25th, March 2015
|
mortgage |
Free Download
(6 pages)
|
TM02 |
Fri, 12th Dec 2014 - the day secretary's appointment was terminated
filed on: 11th, March 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 12th Dec 2014
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 1.00 GBP
|
capital |
|