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

Wiltonserve Limited

Documents

Total Documents161
Total Pages761

Filing History

22 June 2020Confirmation statement made on 17 June 2020 with no updates
18 June 2020Satisfaction of charge 2 in full
18 June 2020Satisfaction of charge 1 in full
18 March 2020Total exemption full accounts made up to 30 June 2019
21 June 2019Confirmation statement made on 17 June 2019 with no updates
25 March 2019Total exemption full accounts made up to 30 June 2018
21 January 2019Appointment of Mr Gurjit Singh Bains as a director on 21 January 2019
21 January 2019Termination of appointment of Baljit Bains as a director on 21 January 2019
26 June 2018Confirmation statement made on 17 June 2018 with no updates
6 April 2018Total exemption full accounts made up to 30 June 2017
12 July 2017Notification of Gold Valley Management Limited as a person with significant control on 12 July 2017
12 July 2017Notification of Gold Valley Management Limited as a person with significant control on 17 June 2017
12 July 2017Notification of Gold Valley Management Limited as a person with significant control on 17 June 2017
29 June 2017Confirmation statement made on 17 June 2017 with updates
29 June 2017Confirmation statement made on 17 June 2017 with updates
4 April 2017Total exemption full accounts made up to 30 June 2016
4 April 2017Total exemption full accounts made up to 30 June 2016
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
30 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Total exemption small company accounts made up to 30 June 2015
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
13 April 2015Total exemption full accounts made up to 30 June 2014
13 April 2015Total exemption full accounts made up to 30 June 2014
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
2 April 2014Total exemption full accounts made up to 30 June 2013
2 April 2014Total exemption full accounts made up to 30 June 2013
29 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
29 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
19 March 2013Total exemption full accounts made up to 30 June 2012
19 March 2013Total exemption full accounts made up to 30 June 2012
10 July 2012Termination of appointment of Darshan Singh Kang as a secretary on 17 June 2012
10 July 2012Termination of appointment of Charan Singh as a director on 17 June 2012
10 July 2012Director's details changed for Baljit Bain on 17 June 2012
10 July 2012Registered office address changed from 52 Derley Road Southall Middlesex UB2 5EL on 10 July 2012
10 July 2012Registered office address changed from 52 Derley Road Southall Middlesex UB2 5EL on 10 July 2012
10 July 2012Termination of appointment of Darshan Singh Kang as a secretary on 17 June 2012
10 July 2012Director's details changed for Baljit Bain on 17 June 2012
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
10 July 2012Termination of appointment of Charan Singh as a director on 17 June 2012
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
3 April 2012Total exemption full accounts made up to 30 June 2011
3 April 2012Total exemption full accounts made up to 30 June 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders
4 April 2011Total exemption full accounts made up to 30 June 2010
4 April 2011Total exemption full accounts made up to 30 June 2010
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
6 April 2010Total exemption full accounts made up to 30 June 2009
6 April 2010Total exemption full accounts made up to 30 June 2009
5 January 2010Annual return made up to 17 June 2007 with a full list of shareholders
5 January 2010Annual return made up to 17 June 2007 with a full list of shareholders
30 November 2009Annual return made up to 28 June 2009 with a full list of shareholders
30 November 2009Annual return made up to 28 June 2009 with a full list of shareholders
24 November 2009First Gazette notice for compulsory strike-off
24 November 2009First Gazette notice for compulsory strike-off
5 May 2009Total exemption full accounts made up to 30 June 2008
5 May 2009Total exemption full accounts made up to 30 June 2008
8 July 2008Return made up to 17/06/08; full list of members
8 July 2008Return made up to 17/06/08; full list of members
1 May 2008Total exemption full accounts made up to 30 June 2007
1 May 2008Total exemption full accounts made up to 30 June 2007
4 May 2007Total exemption full accounts made up to 30 June 2006
4 May 2007Total exemption full accounts made up to 30 June 2006
5 September 2006Return made up to 17/06/06; full list of members
5 September 2006Return made up to 17/06/06; full list of members
2 May 2006Total exemption small company accounts made up to 30 June 2005
2 May 2006Total exemption small company accounts made up to 30 June 2005
25 October 2005Return made up to 17/06/04; full list of members
25 October 2005Total exemption small company accounts made up to 30 June 2004
25 October 2005Registered office changed on 25/10/05 from: 52 derley road southall middlesex UB2 5EL
25 October 2005Registered office changed on 25/10/05 from: 52 derley road southall middlesex UB2 5EL
25 October 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
  • 363(288) ‐ Director's particulars changed
25 October 2005Return made up to 17/06/04; full list of members
25 October 2005Total exemption small company accounts made up to 30 June 2003
25 October 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
  • 363(288) ‐ Director's particulars changed
25 October 2005Total exemption small company accounts made up to 30 June 2004
25 October 2005Total exemption small company accounts made up to 30 June 2003
11 October 2005Registered office changed on 11/10/05 from: 101 springwell road heston hounslow TW5 9BW
11 October 2005Registered office changed on 11/10/05 from: 101 springwell road heston hounslow TW5 9BW
26 July 2005First Gazette notice for compulsory strike-off
26 July 2005First Gazette notice for compulsory strike-off
17 January 2004Return made up to 17/06/03; full list of members
17 January 2004Return made up to 17/06/03; full list of members
12 May 2003Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/05/03
12 May 2003Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/05/03
2 May 2003Total exemption small company accounts made up to 30 June 2002
2 May 2003Total exemption small company accounts made up to 30 June 2002
13 August 2002Director resigned
13 August 2002Secretary resigned
13 August 2002Secretary resigned
13 August 2002Director resigned
26 June 2002Auditor's resignation
26 June 2002New secretary appointed
26 June 2002New secretary appointed
26 June 2002Auditor's resignation
26 June 2002New director appointed
26 June 2002New director appointed
26 June 2002New director appointed
26 June 2002New director appointed
24 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 June 2002Declaration of assistance for shares acquisition
24 June 2002Declaration of assistance for shares acquisition
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2002Auditor's resignation
21 June 2002Auditor's resignation
19 June 2002Particulars of mortgage/charge
19 June 2002Particulars of mortgage/charge
19 June 2002Particulars of mortgage/charge
19 June 2002Particulars of mortgage/charge
27 February 2002Total exemption small company accounts made up to 30 June 2001
27 February 2002Total exemption small company accounts made up to 30 June 2001
3 December 2001New secretary appointed
3 December 2001Secretary resigned
3 December 2001New secretary appointed
3 December 2001Secretary resigned
2 July 2001Return made up to 17/06/01; full list of members
2 July 2001Return made up to 17/06/01; full list of members
4 May 2001Registered office changed on 04/05/01 from: 93/95 south road southall middlesex
4 May 2001Registered office changed on 04/05/01 from: 93/95 south road southall middlesex
12 April 2001Accounts for a small company made up to 30 June 2000
12 April 2001Accounts for a small company made up to 30 June 2000
6 July 2000Return made up to 17/06/00; full list of members
6 July 2000Return made up to 17/06/00; full list of members
4 May 2000Full accounts made up to 30 June 1999
4 May 2000Full accounts made up to 30 June 1999
20 July 1999Return made up to 17/06/99; no change of members
20 July 1999Return made up to 17/06/99; no change of members
14 July 1999Full accounts made up to 30 June 1998
14 July 1999Full accounts made up to 30 June 1998
15 December 1998Return made up to 17/06/98; full list of members
15 December 1998Return made up to 17/06/98; full list of members
20 October 1998New director appointed
20 October 1998New director appointed
11 August 1998Director resigned
11 August 1998Director resigned
2 June 1998Particulars of mortgage/charge
2 June 1998Particulars of mortgage/charge
2 June 1998Particulars of mortgage/charge
2 June 1998Particulars of mortgage/charge
31 July 1997New director appointed
31 July 1997New director appointed
28 July 1997New director appointed
28 July 1997Director resigned
28 July 1997New secretary appointed
28 July 1997Secretary resigned
28 July 1997Secretary resigned
28 July 1997New secretary appointed
28 July 1997New director appointed
28 July 1997Director resigned
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP
17 June 1997Incorporation
17 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing