M.J. WILSON & ASSOCIATES LIMITED

03787417
KENT HOUSE 81 HIGH STREET CRANLEIGH SURREY GU6 8AU

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 3 Buy now
07 Dec 2023 accounts Annual Accounts 8 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Feb 2023 accounts Annual Accounts 8 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 7 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 7 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 3 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2017 accounts Annual Accounts 7 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2016 accounts Annual Accounts 8 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 8 Buy now
29 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 10 Buy now
16 Aug 2013 accounts Annual Accounts 11 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
17 Aug 2012 accounts Annual Accounts 10 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Annual Accounts 5 Buy now
11 Jun 2011 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
03 Jun 2009 officers Secretary appointed mr michael john wilson 1 Buy now
02 Jun 2009 officers Appointment terminated secretary john bresnahan 1 Buy now
02 Jun 2009 accounts Annual Accounts 3 Buy now
28 Aug 2008 accounts Annual Accounts 8 Buy now
11 Jun 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 4TH floor portwall place portwall lane bristol BS1 6NA 1 Buy now
11 Jun 2008 officers Secretary's change of particulars / john bresnahan / 14/07/1999 1 Buy now
11 Jun 2008 address Location of register of members 1 Buy now
28 May 2008 officers Appointment terminated director john bresnahan 1 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN 1 Buy now
05 Nov 2007 accounts Accounting reference date extended from 31/05/07 to 30/11/07 1 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
30 Aug 2007 accounts Annual Accounts 4 Buy now
23 Jul 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
23 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Aug 2006 annual-return Return made up to 10/06/06; full list of members 2 Buy now
14 Aug 2006 address Location of register of members 1 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: oakfield house oakfield grove clifton bristol BS8 2BN 1 Buy now
25 Apr 2006 address Registered office changed on 25/04/06 from: old printers yard 156 south street dorking surrey RH4 2HF 1 Buy now
11 Aug 2005 annual-return Return made up to 10/06/05; full list of members 5 Buy now
05 Apr 2005 accounts Annual Accounts 5 Buy now
15 Jun 2004 annual-return Return made up to 10/06/04; full list of members 5 Buy now
03 Jun 2004 accounts Annual Accounts 5 Buy now
05 Feb 2004 officers Director's particulars changed 1 Buy now
30 Jun 2003 annual-return Return made up to 10/06/03; full list of members 5 Buy now
04 Apr 2003 accounts Annual Accounts 5 Buy now
26 Jun 2002 annual-return Return made up to 10/06/02; full list of members 7 Buy now
29 Mar 2002 accounts Annual Accounts 5 Buy now
22 Jun 2001 annual-return Return made up to 10/06/01; no change of members 4 Buy now
20 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2001 accounts Annual Accounts 5 Buy now
21 Jun 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jun 2000 annual-return Return made up to 10/06/00; full list of members 6 Buy now
12 May 2000 capital Ad 25/11/99--------- £ si 1@1=1 £ ic 99/100 2 Buy now
12 May 2000 officers New director appointed 2 Buy now
12 May 2000 capital Ad 25/11/99--------- £ si 97@1=97 £ ic 2/99 2 Buy now
12 May 2000 address Location of register of members 1 Buy now
12 May 2000 address Location of register of directors' interests 1 Buy now
02 May 2000 officers New director appointed 2 Buy now
03 Apr 2000 accounts Accounting reference date shortened from 30/06/00 to 31/05/00 1 Buy now
26 Jul 1999 address Registered office changed on 26/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
26 Jul 1999 officers Director resigned 1 Buy now
26 Jul 1999 officers Secretary resigned 1 Buy now
26 Jul 1999 officers New secretary appointed 2 Buy now
26 Jul 1999 officers New director appointed 2 Buy now
10 Jun 1999 incorporation Incorporation Company 13 Buy now