D WILSON & SONS LIMITED
Status | ACTIVE |
Company No. | 05854891 |
Category | Private Limited Company |
Incorporated | 22 Jun 2006 |
Age | 17 years, 11 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 29 Jun 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 09 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
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
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
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
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
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
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
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
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
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 05 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/06/06--------- £ si 29@1=29 £ ic 1/30
Documents
Some Companies
5A FOUNDRY ROAD,SHOTTS,ML7 5DX
Number: | SC398352 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERESIDE HOUSE WASH LANE,KNUTSFORD,WA16 9LH
Number: | 11878588 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRANFORD MEWS,READING,RG1 6HD
Number: | 09837222 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERVILLE THE STREET,BRIGHTON,BN45 7AQ
Number: | 10929528 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |