About

Registered Number: 04112082
Date of Incorporation: 22/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 296 Chesterfield Road North, Pleasley, Mansfield, Nottinghamshire, NG19 7QT

 

Established in 2000, G Wilton Decorating Contractors Ltd are based in Nottinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALMON, Darren Mark 01 December 2015 - 1
WILTON, Glen 22 November 2000 - 1
SALMON, Darren 06 April 2008 02 December 2011 1
WILTON, Lyn Denise 22 November 2000 20 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 April 2018
CS01 - N/A 07 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 24 November 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 02 August 2013
AR01 - Annual Return 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 05 July 2012
AD01 - Change of registered office address 22 March 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 27 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2008
123 - Notice of increase in nominal capital 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 17 February 2004
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
123 - Notice of increase in nominal capital 18 April 2003
AA - Annual Accounts 09 March 2003
287 - Change in situation or address of Registered Office 08 February 2003
363s - Annual Return 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
395 - Particulars of a mortgage or charge 13 February 2001
287 - Change in situation or address of Registered Office 13 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.