F.G. WILSON LONDON LIMITED

Unit 8 Belvedere Business Park Unit 8 Belvedere Business Park, Belvedere, DA17 6AH, Kent
StatusACTIVE
Company No.03661699
CategoryPrivate Limited Company
Incorporated04 Nov 1998
Age25 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

F.G. WILSON LONDON LIMITED is an active private limited company with number 03661699. It was incorporated 25 years, 5 months, 25 days ago, on 04 November 1998. The company address is Unit 8 Belvedere Business Park Unit 8 Belvedere Business Park, Belvedere, DA17 6AH, Kent.



Company Fillings

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-09

Officer name: Mr Martin James Murphy

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Murphy

Change date: 2022-05-09

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin James Murphy

Change date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Davidson

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin James Murphy

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Rodwell

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: 49 Scrutton Street London EC2A 4XJ

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Move registers to sail company

Date: 03 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcmillan (B.E.S.) LIMITED\certificate issued on 03/04/06

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brimac uk LIMITED\certificate issued on 11/11/03

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed colo-city LIMITED\certificate issued on 26/04/01

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1999

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Resolution

Date: 01 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 01/12/99 from: 18 avenue road belmont surrey SM2 6JD

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raymur contracts LIMITED\certificate issued on 08/10/99

Documents

View document PDF

Resolution

Date: 17 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCH FARM PLASTIC COLLECTION LTD

FFORCH EGEL FARM,SWANSEA,SA9 2SE

Number:05529812
Status:ACTIVE
Category:Private Limited Company

CIGNA INSURANCE SERVICES (EUROPE) LIMITED

5 ALDERMANBURY SQUARE,LONDON,EC2V 7HR

Number:04617110
Status:ACTIVE
Category:Private Limited Company

DRAGON BRICK REAL ESTATE LIMITED

UNIT 4 WILLOWS GATE,BICESTER,OX27 9AU

Number:08706636
Status:ACTIVE
Category:Private Limited Company

NEW CITY 22 LTD

55 DUBLIN ROAD,BELFAST,BT2 7HE

Number:NI660984
Status:ACTIVE
Category:Private Limited Company

OSTEOPATHY4LIFE LTD

90 BRIXTON HILL,,SW2 1QN

Number:06107311
Status:ACTIVE
Category:Private Limited Company

SALTONAS LIMITED

91 BEECHWOOD GARDENS,SLOUGH,SL1 2HP

Number:10883219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source