WILSON CONNOLLY LIMITED

00244804
GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 11 Buy now
25 Apr 2024 officers Termination of appointment of director (Omolola Olutomilayo Adedoyin) 1 Buy now
25 Apr 2024 officers Appointment of director (Jennifer Canty) 2 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Oct 2023 officers Appointment of director (Mrs Omolola Olutomilayo Adedoyin) 2 Buy now
10 Oct 2023 officers Termination of appointment of director (Katherine Elizabeth Hindmarsh) 1 Buy now
26 Jul 2023 accounts Annual Accounts 12 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 13 Buy now
27 Jul 2022 mortgage Statement of release/cease from a charge 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 15 Buy now
14 Jun 2021 address Move Registers To Sail Company With New Address 1 Buy now
09 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 19 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 officers Termination of appointment of director (Colin Richard Clapham) 1 Buy now
04 Dec 2019 officers Appointment of director (Miss Katherine Elizabeth Hindmarsh) 2 Buy now
25 Oct 2019 officers Appointment of director (Mr Ian Graham Connor) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Sarah Judith Thornley) 1 Buy now
30 Sep 2019 accounts Annual Accounts 20 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 19 Buy now
07 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
07 Sep 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 accounts Annual Accounts 17 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 17 Buy now
20 Apr 2016 annual-return Annual Return 6 Buy now
02 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
11 Aug 2015 officers Termination of appointment of director (Peter Robert Andrew) 1 Buy now
10 Aug 2015 officers Appointment of director (Mr Colin Richard Clapham) 2 Buy now
29 Jun 2015 accounts Annual Accounts 11 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
24 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Dec 2014 officers Appointment of director (Sarah Judith Thornley) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Vikranth Chandran) 1 Buy now
01 Jul 2014 accounts Annual Accounts 12 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
04 Apr 2013 accounts Annual Accounts 8 Buy now
30 Aug 2012 accounts Annual Accounts 13 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
12 Jul 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
08 Jul 2011 accounts Annual Accounts 13 Buy now
07 Jul 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Apr 2011 annual-return Annual Return 6 Buy now
21 Apr 2011 officers Termination of appointment of director (Christopher Carney) 2 Buy now
21 Apr 2011 officers Appointment of director (Vikranth Chandran) 3 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2011 officers Change of particulars for secretary (Mr. Michael Andrew Lonnon) 2 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2011 officers Termination of appointment of director (Christopher Carney) 2 Buy now
03 Feb 2011 officers Appointment of director (Vikranth Chandran) 3 Buy now
12 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
16 Jul 2010 accounts Annual Accounts 12 Buy now
05 Jul 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Jul 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 May 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Christopher Carney) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Peter Robert Andrew) 2 Buy now
12 Jan 2010 officers Change of particulars for secretary (Michael Andrew Lonnon) 1 Buy now
25 Nov 2009 officers Change of particulars for director (Peter Robert Andrew) 2 Buy now
31 Oct 2009 accounts Annual Accounts 13 Buy now
07 Oct 2009 address Move Registers To Sail Company 1 Buy now
06 Oct 2009 address Change Sail Address Company 1 Buy now
16 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 67 10 Buy now
23 Apr 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
09 Jan 2009 officers Director appointed peter robert andrew 1 Buy now
09 Jan 2009 officers Appointment terminated director raymond peacock 1 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR 1 Buy now
08 Dec 2008 accounts Annual Accounts 14 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE 1 Buy now
16 May 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
15 May 2008 officers Director appointed christopher carney 2 Buy now
15 May 2008 officers Appointment terminated director william holland-kaye 1 Buy now
15 May 2008 officers Director appointed raymond anthony peacock 1 Buy now
14 May 2008 officers Appointment terminated director jonathan murrin 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES 1 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
21 Sep 2007 accounts Annual Accounts 12 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
23 Aug 2007 officers New director appointed 2 Buy now
20 Jul 2007 officers New director appointed 1 Buy now
01 Jun 2007 annual-return Return made up to 20/04/07; full list of members 6 Buy now
17 Jan 2007 officers New director appointed 1 Buy now
17 Jan 2007 officers Director resigned 1 Buy now
07 Sep 2006 accounts Annual Accounts 12 Buy now
04 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Apr 2006 annual-return Return made up to 20/04/06; full list of members 3 Buy now
04 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now