About

Registered Number: 05882186
Date of Incorporation: 20/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

 

Based in Swindon, Wilson Tool International [europe] Ltd was registered on 20 July 2006, it's status in the Companies House registry is set to "Active". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNER, Richard 01 June 2008 - 1
ROBINSON, Brian 01 June 2008 - 1
WILSON, Kenneth John 01 January 2007 01 June 2008 1
WILSON, Ruth Loetta 01 January 2007 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
MR01 - N/A 17 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 22 May 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 14 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 23 July 2009
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 15 May 2008
RESOLUTIONS - N/A 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
363a - Annual Return 23 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2007
353 - Register of members 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
CERTNM - Change of name certificate 06 November 2006
CERTNM - Change of name certificate 05 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.