D WILSON & SONS LIMITED

66 Barry Drive 66 Barry Drive, Leicester, LE9 2HJ
StatusACTIVE
Company No.05854891
CategoryPrivate Limited Company
Incorporated22 Jun 2006
Age17 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

D WILSON & SONS LIMITED is an active private limited company with number 05854891. It was incorporated 17 years, 11 months, 6 days ago, on 22 June 2006. The company address is 66 Barry Drive 66 Barry Drive, Leicester, LE9 2HJ.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Bryan Wilson

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Janet Lilian Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Darryl John Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Earnest Wilson

Termination date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: 7 the Willows Middletons Close Fleckney Leicester LE8 8DL

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-04

Officer name: Darryl John Wilson

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Darryl John Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change sail address company

Date: 29 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: 49 moat street wigston leicester LE18 2GD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 24/07/06 from: 49 moat street wigston leicester LE18 2GD

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 05/07/06 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/06/06--------- £ si 29@1=29 £ ic 1/30

Documents

View document PDF

Incorporation company

Date: 22 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUNDRY HAULAGE LTD.

5A FOUNDRY ROAD,SHOTTS,ML7 5DX

Number:SC398352
Status:ACTIVE
Category:Private Limited Company

HOT TUB HOLIDAYS LTD

MERESIDE HOUSE WASH LANE,KNUTSFORD,WA16 9LH

Number:11878588
Status:ACTIVE
Category:Private Limited Company

NINO TRANS LTD

1 CRANFORD MEWS,READING,RG1 6HD

Number:09837222
Status:ACTIVE
Category:Private Limited Company

OSRB LTD

MERVILLE THE STREET,BRIGHTON,BN45 7AQ

Number:10929528
Status:ACTIVE
Category:Private Limited Company

PAUL J FLYNN LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:08353766
Status:ACTIVE
Category:Private Limited Company

THE GLOUCESTER THEATRE COMPANY LIMITED

GUNN MILL HOUSE,FLAXLEY,GL17 0EA

Number:06923720
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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