About

Registered Number: 06324853
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Ruddington Fields Business Park Mere Way, Ruddington, Nottingham, NG11 6NZ

 

Having been setup in 2007, Wilmslow V.E. Ltd has its registered office in Nottingham, it has a status of "Active". The companies directors are Pickering, Claire, Pickering, Steven, Levi, Mark, Parkinson, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Claire 21 August 2019 - 1
PICKERING, Steven 21 August 2019 - 1
LEVI, Mark 17 December 2007 11 March 2015 1
PARKINSON, Ian 17 December 2007 04 February 2019 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 04 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
CH02 - Change of particulars for corporate director 25 February 2015
CH04 - Change of particulars for corporate secretary 25 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 11 September 2013
RESOLUTIONS - N/A 06 August 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 11 July 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 10 August 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 July 2010
CH02 - Change of particulars for corporate director 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AD01 - Change of registered office address 30 July 2010
CH02 - Change of particulars for corporate director 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 04 August 2009
225 - Change of Accounting Reference Date 20 July 2009
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 24 September 2008
225 - Change of Accounting Reference Date 26 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
RESOLUTIONS - N/A 09 November 2007
225 - Change of Accounting Reference Date 09 November 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.