Advanced company searchLink opens in new window

WILSON CONNOLLY LIMITED

Company number 00244804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 1 April 2011
30 Mar 2011 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
04 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 21/04/11 as it was factually inaccurate or derived from something factually inaccurate
03 Feb 2011 AP01 Appointment of Vikranth Chandran as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 21/04/11 as it was factually inaccurate or derived from something factually inaccurate
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
16 Jul 2010 AA Full accounts made up to 31 December 2009
05 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 67
05 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 67
05 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
18 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
12 Jan 2010 CH03 Secretary's details changed for Michael Andrew Lonnon on 11 January 2010
25 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
31 Oct 2009 AA Full accounts made up to 31 December 2008
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 67
23 Apr 2009 363a Return made up to 20/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2023 under section 1088 of the Companies Act 2006
09 Jan 2009 288a Director appointed peter robert andrew
09 Jan 2009 288b Appointment terminated director raymond peacock
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
08 Dec 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 287 Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
16 May 2008 363a Return made up to 20/04/08; full list of members