R WILSON SCAFFOLDING LIMITED
Status | ACTIVE |
Company No. | 05781242 |
Category | Private Limited Company |
Incorporated | 13 Apr 2006 |
Age | 18 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
R WILSON SCAFFOLDING LIMITED is an active private limited company with number 05781242. It was incorporated 18 years, 1 month, 24 days ago, on 13 April 2006. The company address is 22-24 Harborough Road 22-24 Harborough Road, Northampton, NN2 7AZ.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Change person secretary company with change date
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-20
Officer name: Mr Robert Wilson
Documents
Change person director company with change date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Wilson
Change date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 28 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-28
Psc name: R Wilson Contractors Limited
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 28 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Wilson
Cessation date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Drew Adams
Appointment date: 2017-10-05
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Frederick Smith
Termination date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Frederick Smith
Change date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from brook house 6 edmonds close wellingborough northants NN8 2QY
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from 22-24 harborough road northampton northamptonshire NN2 7AZ
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
LLOYD HARDMAN PRESTON HOUSE,THORNTON CLEVELEYS,FY5 4JT
Number: | 09908617 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIZAL 1B HEATHERY PARK,LERWICK,ZE2 9GD
Number: | SC455433 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09681281 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFYNNONDDOFN,FISHGUARD,SA65 9AU
Number: | 07504825 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT
Number: | 08022141 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SQUARE STREET,BURY,BL0 9BE
Number: | 11590528 |
Status: | ACTIVE |
Category: | Private Limited Company |