Download leads from Nexok and grow your business. Find out more

David Wilson'S Trailers Limited

Documents

Total Documents150
Total Pages805

Filing History

10 December 2020Total exemption full accounts made up to 31 May 2020
30 November 2020Previous accounting period extended from 31 March 2020 to 31 May 2020
17 March 2020Confirmation statement made on 16 March 2020 with no updates
20 November 2019Total exemption full accounts made up to 31 March 2019
20 March 2019Confirmation statement made on 16 March 2019 with no updates
16 August 2018Total exemption full accounts made up to 31 March 2018
16 March 2018Confirmation statement made on 16 March 2018 with no updates
19 December 2017Unaudited abridged accounts made up to 31 March 2017
5 December 2017Satisfaction of charge 4 in full
21 March 2017Confirmation statement made on 16 March 2017 with updates
21 March 2017Confirmation statement made on 16 March 2017 with updates
18 July 2016Total exemption small company accounts made up to 31 March 2016
18 July 2016Total exemption small company accounts made up to 31 March 2016
21 March 2016Secretary's details changed for Jill Veronica Wilson on 16 March 2016
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 250,000
21 March 2016Secretary's details changed for Jill Veronica Wilson on 16 March 2016
21 March 2016Director's details changed for David Leslie Wilson on 16 March 2016
21 March 2016Secretary's details changed for Jill Veronica Wilson on 16 March 2016
21 March 2016Director's details changed for David Leslie Wilson on 16 March 2016
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 250,000
21 March 2016Director's details changed for Philippa Jane Wilson on 16 March 2016
21 March 2016Director's details changed for Philippa Jane Wilson on 16 March 2016
21 March 2016Secretary's details changed for Jill Veronica Wilson on 16 March 2016
21 March 2016Director's details changed for David Leslie Wilson on 16 March 2016
21 March 2016Director's details changed for David Leslie Wilson on 16 March 2016
21 March 2016Director's details changed for Philippa Jane Wilson on 16 March 2016
21 March 2016Director's details changed for Philippa Jane Wilson on 16 March 2016
23 September 2015Total exemption small company accounts made up to 31 March 2015
23 September 2015Total exemption small company accounts made up to 31 March 2015
9 June 2015Appointment of Philippa Jane Wilson as a director on 1 April 2015
9 June 2015Appointment of Philippa Jane Wilson as a director on 1 April 2015
9 June 2015Appointment of Philippa Jane Wilson as a director on 1 April 2015
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
16 October 2014Total exemption small company accounts made up to 31 March 2014
16 October 2014Total exemption small company accounts made up to 31 March 2014
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 250,000
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 250,000
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
8 August 2013Total exemption small company accounts made up to 31 March 2013
8 August 2013Total exemption small company accounts made up to 31 March 2013
9 April 2013Director's details changed for David Leslie Wilson on 15 March 2013
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
9 April 2013Director's details changed for David Leslie Wilson on 15 March 2013
17 July 2012Total exemption small company accounts made up to 31 March 2012
17 July 2012Total exemption small company accounts made up to 31 March 2012
3 July 2012Annual return made up to 16 March 2012
3 July 2012Annual return made up to 16 March 2012
28 June 2011Total exemption small company accounts made up to 31 March 2011
28 June 2011Total exemption small company accounts made up to 31 March 2011
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
18 October 2010Appointment of Jill Veronica Wilson as a secretary
18 October 2010Appointment of Jill Veronica Wilson as a secretary
21 September 2010Total exemption small company accounts made up to 31 March 2010
21 September 2010Total exemption small company accounts made up to 31 March 2010
29 July 2010Termination of appointment of Philippa Wilson as a director
29 July 2010Termination of appointment of Philippa Wilson as a secretary
29 July 2010Termination of appointment of Philippa Wilson as a secretary
29 July 2010Termination of appointment of Philippa Wilson as a director
9 June 2010Annual return made up to 16 March 2010
9 June 2010Annual return made up to 16 March 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
20 March 2009Return made up to 16/03/09; full list of members
20 March 2009Return made up to 16/03/09; full list of members
2 February 2009Total exemption small company accounts made up to 31 March 2008
2 February 2009Total exemption small company accounts made up to 31 March 2008
22 July 2008Return made up to 16/03/08; full list of members
22 July 2008Return made up to 16/03/08; full list of members
12 February 2008Director's particulars changed
12 February 2008Registered office changed on 12/02/08 from: hillsdown twyford lane horsted keynes sussex RH17 7DH
12 February 2008Registered office changed on 12/02/08 from: hillsdown twyford lane horsted keynes sussex RH17 7DH
12 February 2008Director's particulars changed
2 February 2008Total exemption full accounts made up to 31 March 2007
2 February 2008Total exemption full accounts made up to 31 March 2007
11 May 2007Total exemption full accounts made up to 31 March 2006
11 May 2007Total exemption full accounts made up to 31 March 2006
24 April 2007Secretary's particulars changed;director's particulars changed
24 April 2007Return made up to 16/03/07; full list of members
24 April 2007Secretary's particulars changed;director's particulars changed
24 April 2007Return made up to 16/03/07; full list of members
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
23 March 2006Return made up to 16/03/06; full list of members
23 March 2006Return made up to 16/03/06; full list of members
1 February 2006Total exemption full accounts made up to 31 March 2005
1 February 2006Total exemption full accounts made up to 31 March 2005
5 January 2006Particulars of mortgage/charge
5 January 2006Particulars of mortgage/charge
16 May 2005Return made up to 16/03/05; full list of members
16 May 2005Return made up to 16/03/05; full list of members
4 February 2005Total exemption full accounts made up to 31 March 2004
4 February 2005Total exemption full accounts made up to 31 March 2004
13 August 2004New director appointed
13 August 2004New director appointed
3 April 2004Return made up to 16/03/04; full list of members
3 April 2004Return made up to 16/03/04; full list of members
2 February 2004Full accounts made up to 31 March 2003
2 February 2004Full accounts made up to 31 March 2003
9 September 2003Particulars of mortgage/charge
9 September 2003Particulars of mortgage/charge
31 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 November 2002Full accounts made up to 31 March 2002
20 November 2002Full accounts made up to 31 March 2002
25 April 2002Return made up to 16/03/02; full list of members
25 April 2002Return made up to 16/03/02; full list of members
1 November 2001Full accounts made up to 31 March 2001
1 November 2001Full accounts made up to 31 March 2001
21 August 2001Full accounts made up to 31 March 2000
21 August 2001Full accounts made up to 31 March 2000
13 April 2001Return made up to 16/03/01; full list of members
13 April 2001Return made up to 16/03/01; full list of members
3 March 2001Declaration of satisfaction of mortgage/charge
3 March 2001Declaration of satisfaction of mortgage/charge
21 September 2000Particulars of mortgage/charge
21 September 2000Particulars of mortgage/charge
24 August 2000Full accounts made up to 31 March 1999
24 August 2000Full accounts made up to 31 March 1999
3 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 May 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
9 May 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 1999Full accounts made up to 31 March 1998
2 February 1999Full accounts made up to 31 March 1998
18 April 1998Return made up to 16/03/98; no change of members
18 April 1998Return made up to 16/03/98; no change of members
6 January 1998Accounts for a small company made up to 31 March 1997
6 January 1998Accounts for a small company made up to 31 March 1997
16 April 1997Accounts for a small company made up to 31 March 1996
16 April 1997Accounts for a small company made up to 31 March 1996
25 March 1997Return made up to 16/03/97; no change of members
25 March 1997Return made up to 16/03/97; no change of members
21 May 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
21 May 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
4 July 1995Accounting reference date notified as 31/03
4 July 1995Accounting reference date notified as 31/03
4 July 1995Ad 01/06/95--------- £ si 998@1=998 £ ic 2/1000
4 July 1995Ad 01/06/95--------- £ si 998@1=998 £ ic 2/1000
25 April 1995Particulars of mortgage/charge
25 April 1995Particulars of mortgage/charge
9 April 1995Secretary resigned;new secretary appointed
9 April 1995Secretary resigned;new secretary appointed
16 March 1995Incorporation
16 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing