WILSON ELLIS BUILDING SERVICES LIMITED

05753649
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY DA5 1LU

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 4 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 4 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 4 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 5 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 5 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 8 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 11 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
23 Apr 2018 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
16 Apr 2018 officers Appointment of director (Mr Peter Charles Ellis) 2 Buy now
16 Apr 2018 officers Termination of appointment of director (Peter Ellis) 1 Buy now
14 Dec 2017 accounts Annual Accounts 11 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Dec 2016 accounts Annual Accounts 10 Buy now
21 Nov 2016 capital Return of Allotment of shares 3 Buy now
11 May 2016 annual-return Annual Return 8 Buy now
04 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
17 Dec 2015 accounts Annual Accounts 10 Buy now
15 Apr 2015 annual-return Annual Return 7 Buy now
15 Apr 2015 capital Return of Allotment of shares 3 Buy now
30 Mar 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 accounts Annual Accounts 10 Buy now
22 Apr 2014 annual-return Annual Return 7 Buy now
03 Dec 2013 accounts Annual Accounts 11 Buy now
22 Apr 2013 annual-return Annual Return 7 Buy now
05 Jul 2012 accounts Annual Accounts 18 Buy now
02 Apr 2012 annual-return Annual Return 7 Buy now
08 Jun 2011 accounts Annual Accounts 11 Buy now
21 Apr 2011 annual-return Annual Return 7 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 annual-return Annual Return 6 Buy now
14 Apr 2010 officers Change of particulars for director (Tracey Ellis) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Darren Ellis) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Peter Ellis) 2 Buy now
14 Apr 2010 address Change Sail Address Company 1 Buy now
09 Sep 2009 accounts Annual Accounts 4 Buy now
09 Apr 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 4 Buy now
16 Apr 2008 annual-return Return made up to 23/03/08; full list of members 5 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
04 Jul 2007 capital Ad 25/06/07--------- £ si 2@1=2 £ ic 4/6 2 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 accounts Annual Accounts 4 Buy now
11 Apr 2007 annual-return Return made up to 23/03/07; full list of members 3 Buy now
11 Apr 2006 capital Ad 23/03/06--------- £ si 4@1=4 £ ic 1/5 2 Buy now
11 Apr 2006 officers New director appointed 1 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers New director appointed 1 Buy now
04 Apr 2006 officers New secretary appointed 2 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: 47/49 green lanee northwood middlesex HA6 3AE 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 incorporation Incorporation Company 15 Buy now