About

Registered Number: 00385082
Date of Incorporation: 20/01/1944 (80 years and 3 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Having been setup in 1944, Wilson Connolly Investments Ltd are based in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Wilson Connolly Investments Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 20 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 21 April 2011
AD01 - Change of registered office address 01 April 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 10 April 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 31 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 03 January 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
363a - Annual Return 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363a - Annual Return 17 May 2005
AUD - Auditor's letter of resignation 30 November 2004
AA - Annual Accounts 17 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
363a - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2003
AA - Annual Accounts 14 July 2003
287 - Change in situation or address of Registered Office 28 April 2003
363a - Annual Return 22 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 19 May 1996
288 - N/A 04 March 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 23 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 24 April 1992
395 - Particulars of a mortgage or charge 30 December 1991
395 - Particulars of a mortgage or charge 30 December 1991
AA - Annual Accounts 20 August 1991
363a - Annual Return 05 June 1991
CERTNM - Change of name certificate 19 April 1991
288 - N/A 16 July 1990
288 - N/A 26 June 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
395 - Particulars of a mortgage or charge 09 May 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
395 - Particulars of a mortgage or charge 23 August 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 04 July 1989
395 - Particulars of a mortgage or charge 25 January 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 13 July 1988
395 - Particulars of a mortgage or charge 04 May 1988
288 - N/A 12 November 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 23 July 1987
288 - N/A 30 June 1987
AA - Annual Accounts 23 September 1986
395 - Particulars of a mortgage or charge 27 August 1986
363 - Annual Return 12 June 1986
AA - Annual Accounts 12 July 1983
395 - Particulars of a mortgage or charge 13 December 1982
MISC - Miscellaneous document 20 January 1944

Mortgages & Charges

Description Date Status Charge by
Deed of substitution and guarantee 23 December 1991 Fully Satisfied

N/A

Deed of substitution and guarantee 04 May 1990 Fully Satisfied

N/A

Deed of charge 14 August 1989 Fully Satisfied

N/A

Deed of substitution 18 January 1989 Fully Satisfied

N/A

Deed of charge 29 April 1988 Fully Satisfied

N/A

Deed of substitution 21 August 1986 Fully Satisfied

N/A

Legal charge 09 January 1985 Fully Satisfied

N/A

Legal charge 09 January 1985 Fully Satisfied

N/A

Supplemental trust deed 21 December 1983 Fully Satisfied

N/A

Legal charge 01 August 1983 Fully Satisfied

N/A

Legal charge 01 August 1983 Fully Satisfied

N/A

Legal charge 01 August 1983 Fully Satisfied

N/A

Deed of release & charge 18 May 1983 Fully Satisfied

N/A

Legal charge 01 December 1982 Fully Satisfied

N/A

Legal charge 01 December 1982 Fully Satisfied

N/A

Legal charge 01 December 1982 Fully Satisfied

N/A

Legal charge 01 December 1982 Fully Satisfied

N/A

Legal charge 01 December 1982 Fully Satisfied

N/A

Legal charge 01 December 1982 Fully Satisfied

N/A

Legal charge 01 December 1982 Fully Satisfied

N/A

Legal charge 12 November 1982 Fully Satisfied

N/A

Legal charge 18 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.