RH WILSON (COMMERCIALS) LIMITED
Status | ACTIVE |
Company No. | 07632081 |
Category | Private Limited Company |
Incorporated | 12 May 2011 |
Age | 13 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
RH WILSON (COMMERCIALS) LIMITED is an active private limited company with number 07632081. It was incorporated 13 years, 24 days ago, on 12 May 2011. The company address is Cherry Lodge Malton Road Cherry Lodge Malton Road, Beverley, HU17 7RA, East Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Robert Henry Wilson
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 18 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-18
Psc name: Robert Henry Wilson
Documents
Withdrawal of a person with significant control statement
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-19
Charge number: 076320810004
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-19
Charge number: 076320810005
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076320810003
Charge creation date: 2017-07-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076320810002
Charge creation date: 2017-07-03
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2017
Action Date: 06 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-06
Charge number: 076320810001
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Henry Wilson
Change date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Termination secretary company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Coraleena Wilson
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holder
Documents
Change registered office address company with date old address
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Address
Type: AD01
Old address: 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
Change date: 2011-06-28
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Henry Wilson
Documents
Appoint person secretary company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Coraleena Margaret Wilson
Documents
Some Companies
COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX
Number: | 10124177 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BREAN CLOSE,PENARTH,CF64 5TS
Number: | 11633864 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCAN’S CATERING SERVICES LTD
SUNNYBRAE,ELLON,AB41 7JA
Number: | SC583657 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | OC302402 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 KELBURNE RD,OXFORD,OX4 3SQ
Number: | 08554487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKESPEARES ESTATE AGENTS LIMITED
378 STRATFORD ROAD,SOLIHULL,B90 4AQ
Number: | 05477999 |
Status: | ACTIVE |
Category: | Private Limited Company |