About

Registered Number: 04159748
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, PO7 7TH,

 

Wilson House Developments Ltd was established in 2001, it's status at Companies House is "Active". The companies directors are listed as House, Julian Peter, Welsh, Samantha Jayne, Adams, Philip James, Spong, Paul, Wilson, Andrew Harvey, Wilson, Simon John in the Companies House registry. We don't currently know the number of employees at Wilson House Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSE, Julian Peter 01 April 2001 - 1
ADAMS, Philip James 01 April 2001 31 March 2005 1
SPONG, Paul 01 April 2003 01 April 2004 1
WILSON, Andrew Harvey 01 April 2001 30 April 2004 1
WILSON, Simon John 01 April 2001 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
WELSH, Samantha Jayne 01 April 2003 24 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 12 December 2016
AD01 - Change of registered office address 31 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 24 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
287 - Change in situation or address of Registered Office 06 June 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 29 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
AA - Annual Accounts 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 15 March 2002
395 - Particulars of a mortgage or charge 18 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
225 - Change of Accounting Reference Date 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2003 Outstanding

N/A

Debenture 04 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.