WILSON & SCOTT (HIGHWAYS) LIMITED

00505380
. COLTHROP LANE THATCHAM BERKSHIRE RG19 4NT

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 29 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2023 accounts Annual Accounts 29 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 mortgage Registration of a charge 33 Buy now
20 Jul 2022 accounts Annual Accounts 30 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2022 officers Termination of appointment of director (Paul Adrian Vann) 1 Buy now
21 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2021 accounts Annual Accounts 30 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 29 Buy now
14 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2019 accounts Annual Accounts 29 Buy now
09 Jul 2019 officers Appointment of director (Mr Paul Adrian Vann) 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 accounts Annual Accounts 28 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 Nov 2017 officers Termination of appointment of director (Janet Elizabeth Hall) 1 Buy now
07 Jul 2017 accounts Annual Accounts 32 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2016 accounts Annual Accounts 30 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
19 Jul 2016 officers Termination of appointment of secretary (Mary Elizabeth O'dowd) 1 Buy now
02 Jul 2015 annual-return Annual Return 10 Buy now
02 Jul 2015 officers Termination of appointment of director (Noel John Patterson) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Noel John Patterson) 1 Buy now
19 Jun 2015 accounts Annual Accounts 25 Buy now
08 May 2015 officers Change of particulars for director (Mr Rupert Sinclair Higgin) 2 Buy now
08 May 2015 officers Change of particulars for director (Mr Cameron Simms) 2 Buy now
08 May 2015 officers Change of particulars for director (Mr Stephen David Scott) 2 Buy now
08 May 2015 officers Change of particulars for director (Mr Noel John Patterson) 2 Buy now
08 May 2015 officers Change of particulars for secretary (Mrs Mary Elizabeth O'dowd) 1 Buy now
08 May 2015 officers Change of particulars for director (Mr Robert Ian Shaw Meadows) 2 Buy now
08 May 2015 officers Change of particulars for director (Mrs Janet Elizabeth Hall) 2 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Geraldine Anne Chapple) 1 Buy now
07 Apr 2015 officers Appointment of secretary (Mrs Mary Elizabeth O'dowd) 2 Buy now
15 Aug 2014 auditors Auditors Resignation Company 1 Buy now
02 Jul 2014 annual-return Annual Return 7 Buy now
22 May 2014 accounts Annual Accounts 24 Buy now
31 Jan 2014 officers Appointment of director (Mrs Janet Elizabeth Hall) 2 Buy now
10 Oct 2013 officers Appointment of director (Mr Noel John Patterson) 2 Buy now
05 Jul 2013 annual-return Annual Return 6 Buy now
28 May 2013 accounts Annual Accounts 23 Buy now
20 Sep 2012 officers Appointment of director (Mr Cameron Simms) 2 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 24 Buy now
11 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jul 2011 resolution Resolution 61 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Annual Accounts 24 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
17 Jun 2010 accounts Annual Accounts 24 Buy now
29 Oct 2009 officers Change of particulars for director (Rupert Sinclair Higgin) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Stephen David Scott) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Robert Ian Shaw Meadows) 2 Buy now
26 Oct 2009 officers Change of particulars for secretary (Geraldine Anne Chapple) 1 Buy now
25 Jun 2009 annual-return Return made up to 21/06/09; full list of members 5 Buy now
11 May 2009 accounts Annual Accounts 23 Buy now
23 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
23 Jun 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
13 May 2008 accounts Annual Accounts 24 Buy now
21 Apr 2008 officers Director's change of particulars / rupert higgin / 01/04/2008 1 Buy now
02 Aug 2007 accounts Annual Accounts 28 Buy now
28 Jun 2007 annual-return Return made up to 21/06/07; full list of members 3 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
23 Jun 2006 annual-return Return made up to 21/06/06; full list of members 3 Buy now
03 Apr 2006 accounts Annual Accounts 10 Buy now
14 Oct 2005 officers Director's particulars changed 1 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
19 Sep 2005 officers New director appointed 1 Buy now
05 Jul 2005 accounts Annual Accounts 9 Buy now
24 Jun 2005 annual-return Return made up to 21/06/05; full list of members 3 Buy now
24 Jun 2005 officers Director resigned 1 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
02 Aug 2004 auditors Auditors Resignation Company 1 Buy now
13 Jul 2004 accounts Annual Accounts 7 Buy now
13 Jul 2004 annual-return Return made up to 21/06/04; full list of members 9 Buy now
16 Jul 2003 accounts Annual Accounts 7 Buy now
16 Jul 2003 annual-return Return made up to 21/06/03; full list of members 9 Buy now
10 Jul 2002 accounts Annual Accounts 7 Buy now
10 Jul 2002 annual-return Return made up to 21/06/02; full list of members 9 Buy now
31 Aug 2001 accounts Annual Accounts 6 Buy now
25 Jun 2001 annual-return Return made up to 21/06/01; full list of members 8 Buy now
28 Feb 2001 officers New director appointed 2 Buy now
22 Dec 2000 officers Director resigned 1 Buy now
17 Jul 2000 annual-return Return made up to 21/06/00; full list of members 8 Buy now