About

Registered Number: 03426134
Date of Incorporation: 28/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Rob Wilson Ltd was founded on 28 August 1997 and are based in Solihull, West Midlands. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Jane 27 September 2005 - 1
WILSON, Robert Ian 18 November 1999 - 1
WILSON, Robert Earle 28 August 1997 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 19 January 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 15 October 2004
363a - Annual Return 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2003
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
CERTNM - Change of name certificate 21 July 2003
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 23 August 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 18 October 2001
287 - Change in situation or address of Registered Office 30 January 2001
363a - Annual Return 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
363a - Annual Return 06 October 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
AA - Annual Accounts 06 September 1999
AA - Annual Accounts 01 September 1999
225 - Change of Accounting Reference Date 01 September 1999
225 - Change of Accounting Reference Date 16 October 1998
363s - Annual Return 16 October 1998
395 - Particulars of a mortgage or charge 01 June 1998
395 - Particulars of a mortgage or charge 29 May 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 1998 Fully Satisfied

N/A

Debenture 20 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.