N.S. WILMOT (SHEET METAL FABRICATION) LIMITED
Status | ACTIVE |
Company No. | 04932785 |
Category | Private Limited Company |
Incorporated | 15 Oct 2003 |
Age | 20 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
N.S. WILMOT (SHEET METAL FABRICATION) LIMITED is an active private limited company with number 04932785. It was incorporated 20 years, 9 months, 17 days ago, on 15 October 2003. The company address is Unit 30 The Industrial Estate Unit 30 The Industrial Estate, Driffield, YO25 9PF, Eastyorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Nigel Stuart Wilmot
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Tracey Michelle Wilmot
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: unit 30 the industrial estate cranswick driffield east yorkshire YO25 9PF
Documents
Legacy
Date: 01 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 01/04/05 from: 19 lockwood street driffield east yorkshire YO25 6RU
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Legacy
Date: 09 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 15/12/03 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
99 CHATSWORTH STREET,CUMBRIA,LA14 5TP
Number: | 04473008 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 HIGH STREET,RAINHAM,ME8 8DS
Number: | 09270958 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SUITE 107, UNIT 1 MERIDIAN TRADING ESTATE,LONDON,SE7 7SJ
Number: | 11723886 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLERD HOUSE,HARPENDEN,AL5 2EJ
Number: | 06279671 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LIVINGSTONE CLOSE,MACCLESFIELD,SK10 3RT
Number: | 11268245 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08659898 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |