About

Registered Number: 04512554
Date of Incorporation: 15/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 17 Clos Y Cwarra, St Fagans, Cardiff, CF5 4QT

 

Having been setup in 2002, Wilson Chauffeur Services Ltd are based in Cardiff, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Wilson, Carole Anne, Wilson, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Carole Anne 06 September 2002 - 1
WILSON, Michael John 06 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 25 July 2013
AA01 - Change of accounting reference date 28 August 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 30 July 2008
CERTNM - Change of name certificate 29 July 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 14 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
CERTNM - Change of name certificate 04 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.