Advanced company searchLink opens in new window

JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)

Company number 01798623

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)
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 48
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 48
28 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mr Bruce Sumner on 19 October 2012
16 Aug 2012 TM01 Termination of appointment of John Gould as a director
12 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Jan 2012 AD04 Register(s) moved to registered office address
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Jan 2011 AD02 Register inspection address has been changed from C/O Rachel Sumner B&S Injection Moulders 14-15 Joseph Wilson Ind Est Millstrood Road Whitstable Kent CT5 3PS United Kingdom
01 Nov 2010 AD01 Registered office address changed from C/O Rachel Sumner 5 St. Margarets Close Seasalter Whitstable Kent CT5 4ST United Kingdom on 1 November 2010
29 Sep 2010 AP01 Appointment of Mr Edward Anthony Bollen as a director
14 Jun 2010 TM01 Termination of appointment of Christopher King as a director
14 Jun 2010 AD01 Registered office address changed from 14-15 Joseph Wilson Ind Est Millstrood Road Whitstable CT5 3PS on 14 June 2010
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 AD02 Register inspection address has been changed
21 Jan 2010 CH01 Director's details changed for Christopher John King on 2 October 2009
21 Jan 2010 CH01 Director's details changed for Kenneth Reginald Dabson on 2 October 2009
21 Jan 2010 CH01 Director's details changed for John Daniel Gould on 2 October 2009
21 Jan 2010 CH01 Director's details changed for Mr Bruce Sumner on 2 October 2009