WILSON CONTRACT SERVICES LIMITED

03741243
5 NAVIGATION COURT CALDER PARK WAKEFIELD WF2 7BJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 8 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2022 officers Appointment of director (Mrs Harjit Kaur Birha) 2 Buy now
31 Oct 2022 officers Appointment of director (Mr Dominic Joel Lyndon) 2 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2021 accounts Annual Accounts 9 Buy now
01 Jul 2021 officers Appointment of director (Ms Georgina Walton) 2 Buy now
04 Jun 2021 mortgage Registration of a charge 22 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2021 officers Appointment of director (Mr James Elliott Moon) 2 Buy now
11 May 2021 officers Appointment of director (Mr Jack Moon) 2 Buy now
07 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2021 officers Appointment of director (Mr Laurie Paul Moon) 2 Buy now
09 Mar 2021 officers Appointment of director (Mr Gary Moon) 2 Buy now
09 Mar 2021 officers Appointment of secretary (Mrs Susan Moon) 2 Buy now
09 Mar 2021 officers Termination of appointment of secretary (Deborah Jayne Wilson) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Deborah Jayne Wilson) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Yvonne Gordon) 1 Buy now
24 Dec 2020 accounts Annual Accounts 10 Buy now
11 Nov 2020 officers Termination of appointment of director (Anthony Warren Sadler) 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 9 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
27 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
19 Jul 2018 accounts Annual Accounts 9 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 officers Appointment of director (Mr Anthony Warren Sadler) 2 Buy now
01 Jun 2018 officers Change of particulars for director (Mrs Yvonne Gordon) 2 Buy now
31 May 2018 officers Change of particulars for director (Mrs Yvonne Gordon) 2 Buy now
31 May 2018 officers Change of particulars for director (Mr Andrew John Wilson) 2 Buy now
31 May 2018 officers Change of particulars for secretary (Mrs Deborah Jayne Wilson) 1 Buy now
31 May 2018 officers Change of particulars for director (Mrs Deborah Jayne Wilson) 2 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 accounts Annual Accounts 8 Buy now
26 Jun 2017 officers Change of particulars for director (Mrs Yvonne Gordon) 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 officers Appointment of director (Mrs Yvonne Gordon) 2 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 accounts Annual Accounts 11 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 11 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
10 Jun 2013 accounts Annual Accounts 11 Buy now
13 Sep 2012 accounts Annual Accounts 11 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 10 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
27 Jun 2011 officers Change of particulars for director (Mrs Deborah Jayne Wilson) 2 Buy now
27 Jun 2011 officers Change of particulars for director (Andrew John Wilson) 2 Buy now
27 Jun 2011 officers Change of particulars for secretary (Mrs Deborah Jayne Wilson) 2 Buy now
16 Sep 2010 accounts Annual Accounts 10 Buy now
09 Jul 2010 annual-return Annual Return 14 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Nov 2009 accounts Annual Accounts 11 Buy now
21 Apr 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from calder house caldervale road wakefield west yorkshire WF1 5PE 1 Buy now
04 Jul 2008 accounts Annual Accounts 10 Buy now
18 Apr 2008 annual-return Return made up to 25/03/08; full list of members 3 Buy now
03 Jul 2007 accounts Annual Accounts 10 Buy now
19 Apr 2007 annual-return Return made up to 25/03/07; full list of members 2 Buy now
15 Dec 2006 accounts Annual Accounts 10 Buy now
10 Apr 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
10 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Apr 2006 officers Director's particulars changed 1 Buy now
06 Jan 2006 accounts Annual Accounts 9 Buy now
13 Jul 2005 officers New director appointed 2 Buy now
13 Apr 2005 annual-return Return made up to 25/03/05; full list of members 6 Buy now
23 Nov 2004 accounts Annual Accounts 10 Buy now
27 Apr 2004 annual-return Return made up to 25/03/04; full list of members 6 Buy now
26 Jun 2003 accounts Annual Accounts 13 Buy now
08 Apr 2003 annual-return Return made up to 25/03/03; full list of members 6 Buy now
28 Nov 2002 accounts Annual Accounts 13 Buy now
08 May 2002 annual-return Return made up to 25/03/02; no change of members 6 Buy now
28 Sep 2001 accounts Annual Accounts 14 Buy now
23 Jul 2001 annual-return Return made up to 25/03/01; full list of members 7 Buy now
30 May 2001 officers New secretary appointed 2 Buy now
21 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2001 accounts Annual Accounts 8 Buy now
27 Apr 2000 annual-return Return made up to 25/03/00; full list of members 6 Buy now
17 Apr 1999 officers New director appointed 2 Buy now
17 Apr 1999 officers New secretary appointed 2 Buy now
17 Apr 1999 officers Director resigned 1 Buy now
17 Apr 1999 officers Secretary resigned 1 Buy now
25 Mar 1999 incorporation Incorporation Company 17 Buy now