About

Registered Number: 03033642
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Jubilee Park, Honeypot Lane, Colsterworth, Lincolnshire, NG33 5LZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.