(AD01) Address change date: Fri, 24th Nov 2023. New Address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: 73a High Street High Street Egham TW20 9HE
filed on: 24th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 17th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 2.00 GBP
capital
|
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 20th Oct 2014. New Address: 73a High Street High Street Egham TW20 9HE. Previous address: 73a High Street Egham Surrey TW20 9HE
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 17th Oct 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd Oct 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 17th Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 17th Oct 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 17th Oct 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 17th Oct 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 22nd Oct 2008 with shareholders record
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/10/2008 from c/o company secretary 73A high street egham surrey TW20 9HE
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/10/2008 from 73A high street egham surrey TW20 9EX
filed on: 13th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 1st, July 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 31st Oct 2007 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 31st Oct 2007 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 18th Oct 2006. Value of each share 1 £, total number of shares: 2.
filed on: 30th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 18th Oct 2006. Value of each share 1 £, total number of shares: 2.
filed on: 30th, November 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, October 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, October 2006
| resolution
|
Free Download
(2 pages)
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(21 pages)
|