WILSON FIELD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Mortgage. Charge number: 082137220002. 2023-09-13 View Report
Officers. Officer name: Mr Jeremy Stuart French. Appointment date: 2023-09-11. 2023-09-12 View Report
Officers. Officer name: Mr Gavin Richard Jones. Appointment date: 2023-09-11. 2023-09-12 View Report
Officers. Termination date: 2023-09-11. Officer name: Kelly Anne Burton. 2023-09-12 View Report
Officers. Termination date: 2023-09-11. Officer name: Gemma Louise Roberts. 2023-09-12 View Report
Officers. Termination date: 2023-09-11. Officer name: Julie Fantom. 2023-09-12 View Report
Address. Change date: 2023-09-12. New address: 110 Cannon Street London EC4N 6EU. Old address: The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. 2023-09-12 View Report
Accounts. Accounts type total exemption full. 2023-06-07 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type total exemption full. 2022-03-16 View Report
Officers. Officer name: Lisa Hogg. Termination date: 2021-10-04. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Officers. Appointment date: 2021-06-01. Officer name: Gemma Louise Roberts. 2021-06-02 View Report
Officers. Appointment date: 2021-06-01. Officer name: Kelly Anne Burton. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Mortgage. Charge number: 082137220001. 2021-02-12 View Report
Confirmation statement. Statement with updates. 2020-10-28 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type unaudited abridged. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type unaudited abridged. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Accounts. Accounts type full. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type small. 2016-05-11 View Report
Mortgage. Charge creation date: 2015-09-25. Charge number: 082137220002. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Mortgage. Charge number: 082137220001. 2014-07-29 View Report
Mortgage. Charge number: 082137220001. 2014-07-29 View Report
Accounts. Accounts type small. 2014-06-05 View Report
Change of name. Description: Company name changed wilson field financial solutions LIMITED\certificate issued on 02/06/14. 2014-06-02 View Report
Change of name. Change of name notice. 2014-06-02 View Report
Document replacement. Form type: SH01. 2013-11-27 View Report
Document replacement. Form type: SH01. 2013-11-27 View Report
Document replacement. Made up date: 2013-09-13. Form type: AR01. 2013-11-26 View Report
Officers. Officer name: Lisa Hogg. Change date: 2013-09-20. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Officers. Change date: 2013-09-08. Officer name: Julie Fantom. 2013-10-14 View Report
Accounts. Change account reference date company current shortened. 2013-08-16 View Report
Officers. Officer name: Julie Fantom. 2013-06-28 View Report
Change of name. Description: Company name changed wilson field (uk) LIMITED\certificate issued on 25/06/13. 2013-06-25 View Report
Change of name. Change of name notice. 2013-06-25 View Report
Capital. Capital allotment shares. 2013-04-25 View Report
Capital. Capital allotment shares. 2013-04-25 View Report
Resolution. Description: Resolutions. 2013-04-25 View Report
Resolution. Description: Resolutions. 2013-04-25 View Report