David Wilson's Trailers Ltd was registered on 16 March 1995, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Wilson, Jill Veronica, Wilson, David Leslie, Wilson, Philippa Jane, Wilson, Jill Veronica, Wilson, Philippa at Companies House. We do not know the number of employees at David Wilson's Trailers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, David Leslie | 16 March 1995 | - | 1 |
WILSON, Philippa Jane | 01 April 2015 | - | 1 |
WILSON, Philippa | 01 May 2004 | 23 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Jill Veronica | 15 September 2010 | - | 1 |
WILSON, Jill Veronica | 16 March 1995 | 03 April 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
MR04 - N/A | 05 December 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH03 - Change of particulars for secretary | 21 March 2016 | |
CH03 - Change of particulars for secretary | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 16 October 2014 | |
SH01 - Return of Allotment of shares | 25 April 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AP03 - Appointment of secretary | 18 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
TM02 - Termination of appointment of secretary | 29 July 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
363a - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 02 February 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 01 November 2001 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 13 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2000 | |
AA - Annual Accounts | 24 August 2000 | |
363s - Annual Return | 03 April 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 06 January 1998 | |
AA - Annual Accounts | 16 April 1997 | |
363s - Annual Return | 25 March 1997 | |
363s - Annual Return | 21 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 July 1995 | |
395 - Particulars of a mortgage or charge | 25 April 1995 | |
288 - N/A | 09 April 1995 | |
287 - Change in situation or address of Registered Office | 22 March 1995 | |
288 - N/A | 22 March 1995 | |
288 - N/A | 22 March 1995 | |
NEWINC - New incorporation documents | 16 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 January 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 29 August 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 17 September 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 April 1995 | Fully Satisfied |
N/A |